Name: | BEAUX ARTS WALL PAPER CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1940 (85 years ago) |
Entity Number: | 52078 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1301 AVENUE OF THE AMERICAS, 23RD FLOOR, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 0
Share Par Value 5000
Type CAP
Name | Role | Address |
---|---|---|
C/O STUART D. BAKER, NORTON ROSE FULBRIGHT US LLP | DOS Process Agent | 1301 AVENUE OF THE AMERICAS, 23RD FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
STUART D. BAKER | Chief Executive Officer | NORTON ROSE FULBRIGHT US LLP, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-13 | 2021-04-15 | Address | 1301 AVENUE OF THE AMERICAS, 23RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1994-01-24 | 2021-04-13 | Address | 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Service of Process) |
1994-01-24 | 1998-01-30 | Address | 30 ROCKEFELLER PLAZA, 23RD FLOOR, NEW YORK, NY, 10112, USA (Type of address: Principal Executive Office) |
1994-01-24 | 2021-04-13 | Address | PO BOX 405, WATERMILL, NY, 11976, USA (Type of address: Chief Executive Officer) |
1993-03-15 | 1994-01-24 | Address | 30 ROCKEFELLER PLAZA, 23RD FL, NEW YORK, NY, 10112, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210415000280 | 2021-04-15 | CERTIFICATE OF AMENDMENT | 2021-04-15 |
210413060645 | 2021-04-13 | BIENNIAL STATEMENT | 2018-01-01 |
000309002011 | 2000-03-09 | BIENNIAL STATEMENT | 2000-01-01 |
980130002688 | 1998-01-30 | BIENNIAL STATEMENT | 1998-01-01 |
940124002239 | 1994-01-24 | BIENNIAL STATEMENT | 1994-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State