MEDUSA'S HEIRLOOMS, INC.

Name: | MEDUSA'S HEIRLOOMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 1981 (44 years ago) |
Entity Number: | 684582 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 385 5TH AVE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KATHY HAUSMAN | DOS Process Agent | 385 5TH AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
KATHY HAUSMAN | Chief Executive Officer | 385 5TH AVE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-01 | 2003-03-03 | Address | 385 5TH AVE, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
1999-04-01 | 2003-03-03 | Address | 385 5TH AVE, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
1994-04-27 | 1999-04-01 | Address | 375 RIVERSIDE DRIVE, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
1993-06-07 | 2003-03-03 | Address | 385 5TH AVENUE, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
1993-06-07 | 1999-04-01 | Address | 385 5TH AVENUE, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090402002080 | 2009-04-02 | BIENNIAL STATEMENT | 2009-03-01 |
050505002304 | 2005-05-05 | BIENNIAL STATEMENT | 2005-03-01 |
030303002119 | 2003-03-03 | BIENNIAL STATEMENT | 2003-03-01 |
010402002114 | 2001-04-02 | BIENNIAL STATEMENT | 2001-03-01 |
990401002423 | 1999-04-01 | BIENNIAL STATEMENT | 1999-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State