Name: | HART HOWERTON, CALIFORNIA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 2014 (11 years ago) |
Entity Number: | 4564857 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | California |
Foreign Legal Name: | HART HOWERTON, LTD. |
Fictitious Name: | HART HOWERTON, CALIFORNIA |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | ONE UNION STREET, 3RD FLOOR, SAN FRANCISCO, CA, United States, 94111 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
A JAMES TINSON | Chief Executive Officer | 86 BOULDER TRAIL, BRONXVILLE, NY, United States, 10708 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-21 | 2024-04-21 | Address | 86 BOULDER TRAIL, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
2024-04-21 | 2024-04-21 | Address | 235 TAPPAN LANE, ORINDA, CA, 94563, USA (Type of address: Chief Executive Officer) |
2016-04-21 | 2024-04-21 | Address | 235 TAPPAN LANE, ORINDA, CA, 94563, USA (Type of address: Chief Executive Officer) |
2014-08-05 | 2024-04-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-08-05 | 2024-04-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-04-21 | 2014-08-05 | Address | ONE UNION STREET, SAN FRANCISCO, CA, 94111, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240421000101 | 2024-04-21 | BIENNIAL STATEMENT | 2024-04-21 |
220815000190 | 2022-08-15 | BIENNIAL STATEMENT | 2022-04-01 |
200410060363 | 2020-04-10 | BIENNIAL STATEMENT | 2020-04-01 |
180425006311 | 2018-04-25 | BIENNIAL STATEMENT | 2018-04-01 |
160421006112 | 2016-04-21 | BIENNIAL STATEMENT | 2016-04-01 |
140805000001 | 2014-08-05 | CERTIFICATE OF CHANGE | 2014-08-05 |
140421000685 | 2014-04-21 | APPLICATION OF AUTHORITY | 2014-04-21 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State