Name: | MAISONETTE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 2016 (8 years ago) |
Entity Number: | 5050409 |
ZIP code: | 10003 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 228 Park Ave S, # 177081, New York, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
MAISONETTE INC. | DOS Process Agent | 228 Park Ave S, # 177081, New York, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
SYLVANA DURRETT | Chief Executive Officer | 228 PARK AVE S, # 177081, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-24 | 2025-02-24 | Address | 55 WASHINGTON STREET SUITE 620, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2025-02-24 | 2025-02-24 | Address | 228 PARK AVE S, # 177081, NEW YORK, NY, 10003, 1502, USA (Type of address: Chief Executive Officer) |
2019-02-01 | 2025-02-24 | Address | 55 WASHINGTON STREET SUITE 620, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2019-02-01 | 2025-02-24 | Address | SYLVANA DURRETT, 55 WASHINGTON STREET SUITE 620, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2016-12-09 | 2019-02-01 | Address | C/O SYLVANA DURRETT, 380 DEGRAW STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250224003049 | 2025-02-24 | BIENNIAL STATEMENT | 2025-02-24 |
220128003096 | 2022-01-28 | BIENNIAL STATEMENT | 2022-01-28 |
190201060096 | 2019-02-01 | BIENNIAL STATEMENT | 2018-12-01 |
161209000351 | 2016-12-09 | APPLICATION OF AUTHORITY | 2016-12-09 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State