Name: | HOWARD-SLOAN SEARCH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 1979 (46 years ago) |
Entity Number: | 586705 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 555 5th Avenue, 15th Floor, New York, NY, United States, 10017 |
Principal Address: | 555 FIFTH AVENUE, 15th FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHAIFETZ & CHAIFETZ | DOS Process Agent | 555 5th Avenue, 15th Floor, New York, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MITCHELL BERGER | Chief Executive Officer | 555 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-17 | 2023-11-17 | Address | 555 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-11-17 | 2023-11-17 | Address | 555 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-02-07 | 2023-11-17 | Address | 555 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-02-07 | 2023-11-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-07 | 2023-02-07 | Address | 555 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231117000208 | 2023-11-17 | BIENNIAL STATEMENT | 2023-10-01 |
230207003378 | 2023-02-07 | BIENNIAL STATEMENT | 2021-10-01 |
20201118055 | 2020-11-18 | ASSUMED NAME LLC INITIAL FILING | 2020-11-18 |
140310002545 | 2014-03-10 | BIENNIAL STATEMENT | 2013-10-01 |
071030002787 | 2007-10-30 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State