Name: | CAROLE HOCHMAN DESIGN GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 1980 (45 years ago) |
Entity Number: | 639997 |
ZIP code: | 11747 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 135 MADISON AVE, NEW YORK, NY, United States, 10016 |
Address: | ATTN: WILLIAM A. GARTLAND, ESQ, 225 OLD COUNTRY RD., MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
HARRY E GAFFNEY | Chief Executive Officer | 90 HUDSON STREET, JERSEY CITY, NJ, United States, 07302 |
Name | Role | Address |
---|---|---|
LAZER APTHEKER ROSELLA & YEDID P.C. | DOS Process Agent | ATTN: WILLIAM A. GARTLAND, ESQ, 225 OLD COUNTRY RD., MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-16 | 2019-09-20 | Address | 135 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2000-09-01 | 2014-09-16 | Address | 135 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1993-02-23 | 2000-09-01 | Address | 135 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1993-02-23 | 2019-09-20 | Address | 135 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1986-04-29 | 2005-02-10 | Name | CAROLE HOCHMAN DESIGNS, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190920060006 | 2019-09-20 | BIENNIAL STATEMENT | 2018-07-01 |
140916006016 | 2014-09-16 | BIENNIAL STATEMENT | 2014-07-01 |
100831002444 | 2010-08-31 | BIENNIAL STATEMENT | 2010-07-01 |
080808002675 | 2008-08-08 | BIENNIAL STATEMENT | 2008-07-01 |
060623002702 | 2006-06-23 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State