Name: | DECORATIVE NOVELTY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 1980 (45 years ago) |
Entity Number: | 647122 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | 74 20TH STREET, BROOKLYN, NY, United States, 11232 |
Principal Address: | 74 20TH ST, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW NOTINE | Chief Executive Officer | 74 20TH ST, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 74 20TH STREET, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-10 | 2019-12-20 | Address | 74 20TH ST, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
1980-08-26 | 2005-05-05 | Address | 4410 THIRD AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191220060039 | 2019-12-20 | BIENNIAL STATEMENT | 2018-08-01 |
080806002938 | 2008-08-06 | BIENNIAL STATEMENT | 2008-08-01 |
050510002575 | 2005-05-10 | BIENNIAL STATEMENT | 2004-08-01 |
050505000181 | 2005-05-05 | CERTIFICATE OF CHANGE | 2005-05-05 |
A697506-2 | 1980-09-10 | CERTIFICATE OF AMENDMENT | 1980-09-10 |
A693740-4 | 1980-08-26 | CERTIFICATE OF INCORPORATION | 1980-08-26 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State