Name: | NEO-BAUHAUS DESIGN FACTORY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 1983 (41 years ago) |
Entity Number: | 811993 |
ZIP code: | 10606 |
County: | Kings |
Place of Formation: | New York |
Address: | 22 Walworth Terrace, White Plains, NY, United States, 10606 |
Principal Address: | 170 SECOND AVE, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARDIG KACHIAN | Chief Executive Officer | 170 SECOND AVE, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
MARDIG KACHIAN | DOS Process Agent | 22 Walworth Terrace, White Plains, NY, United States, 10606 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-17 | 2025-04-17 | Address | 170 SECOND AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2025-04-11 | 2025-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-01 | 2025-04-17 | Address | 170 SECOND AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Address | 170 SECOND AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2025-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250417001384 | 2025-04-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-17 |
231201036416 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
220826001422 | 2022-08-26 | BIENNIAL STATEMENT | 2021-12-01 |
150923002021 | 2015-09-23 | BIENNIAL STATEMENT | 2013-12-01 |
120105002532 | 2012-01-05 | BIENNIAL STATEMENT | 2011-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State