Name: | THE HOUSE OF PLATZL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 1946 (79 years ago) |
Entity Number: | 58754 |
ZIP code: | 10604 |
County: | Rockland |
Place of Formation: | New York |
Address: | 925 WESCHESTER AVE, WHITE PLAINS, NY, United States, 10604 |
Principal Address: | 127 CALL HOLLOW RD, POMONA, NY, United States, 10970 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARTELS & FUERERSEN, ATTORNEYS AT LAW | DOS Process Agent | 925 WESCHESTER AVE, WHITE PLAINS, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
MAUDE R KAHRS | Chief Executive Officer | 127 CALL HOLLOW RD, POMONA, NY, United States, 10970 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-12 | 2006-05-18 | Address | 127 CALL HOLLOW RD, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer) |
1995-05-15 | 2004-05-12 | Address | CALL HOLLOW RD, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer) |
1995-05-15 | 2004-05-12 | Address | CALL HOLLOW RD, POMONA, NY, 10970, USA (Type of address: Principal Executive Office) |
1995-05-15 | 2004-05-12 | Address | 925 WESCHESTER AVE, WHITE PLAINS, NY, 00000, USA (Type of address: Service of Process) |
1946-05-14 | 1995-05-15 | Address | 50 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20191120065 | 2019-11-20 | ASSUMED NAME CORP INITIAL FILING | 2019-11-20 |
120712002189 | 2012-07-12 | BIENNIAL STATEMENT | 2012-05-01 |
100525003121 | 2010-05-25 | BIENNIAL STATEMENT | 2010-05-01 |
080521002705 | 2008-05-21 | BIENNIAL STATEMENT | 2008-05-01 |
060518002403 | 2006-05-18 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State