Name: | SEIDEN-BAKER INTERIORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Oct 1983 (42 years ago) |
Entity Number: | 873539 |
ZIP code: | 10075 |
County: | New York |
Place of Formation: | New York |
Address: | 911 PARK AVENUE, NEW YORK, NY, United States, 10075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 911 PARK AVENUE, NEW YORK, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
KATHERINE SEIDEN | Chief Executive Officer | 911 PARK AVENUE, NEW YORK, NY, United States, 10075 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-13 | 2007-10-02 | Address | 911 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1992-11-13 | 2007-10-02 | Address | 911 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1992-11-13 | 2007-10-02 | Address | 911 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1983-10-12 | 1992-11-13 | Address | SUSAN BAKER, 40 E. 88TH ST., NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151015006052 | 2015-10-15 | BIENNIAL STATEMENT | 2015-10-01 |
131011006293 | 2013-10-11 | BIENNIAL STATEMENT | 2013-10-01 |
111110002178 | 2011-11-10 | BIENNIAL STATEMENT | 2011-10-01 |
091007002565 | 2009-10-07 | BIENNIAL STATEMENT | 2009-10-01 |
071002002464 | 2007-10-02 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State