HOWL TECHNOLOGIES, INC.

Name: | HOWL TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jul 2014 (11 years ago) |
Entity Number: | 4607028 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | HOWL TECHNOLOGIES, INC. |
Address: | 311 west broadway, 2e, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 311 west broadway, 2e, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
LI HASLETT CHEN | Chief Executive Officer | 228 PARK AVE S PMB 70673, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-21 | 2024-03-21 | Address | 335 MADISON AVE 7C, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-03-21 | 2024-03-21 | Address | 228 PARK AVE S PMB 70673, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-03-21 | 2024-03-21 | Address | 335 MADISON AVE FL 4, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-02-29 | 2024-02-29 | Address | 335 MADISON AVE FL 4, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-02-29 | 2024-03-21 | Address | 335 MADISON AVE 7C, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240321000594 | 2024-03-18 | AMENDMENT TO BIENNIAL STATEMENT | 2024-03-18 |
240229000794 | 2024-02-28 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-28 |
230614005268 | 2023-06-14 | BIENNIAL STATEMENT | 2022-07-01 |
230523001053 | 2023-05-22 | CERTIFICATE OF AMENDMENT | 2023-05-22 |
210513060063 | 2021-05-13 | BIENNIAL STATEMENT | 2020-07-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State