H GEORGE DESIGN, INC.

Name: | H GEORGE DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 1984 (41 years ago) |
Entity Number: | 933941 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 119 W 23RD ST, STE 700, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HERSHELL GEORGE | DOS Process Agent | 119 W 23RD ST, STE 700, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
HERSHELL GEORGE | Chief Executive Officer | 119 W 23RD ST, STE 700, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-13 | 2010-08-03 | Address | 152 MADISON AVE PENTHOUSE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1996-08-13 | 2010-08-03 | Address | 152 MADISON AVE PENTHOUSE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1996-08-13 | 2010-08-03 | Address | 152 MADISON AVE PENTHOUSE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1994-09-27 | 2005-07-20 | Name | GEORGE/GERARD DESIGN, INC. |
1994-09-27 | 1996-08-13 | Address | 152 MADISON AVE./ 24TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100803002548 | 2010-08-03 | BIENNIAL STATEMENT | 2010-07-01 |
080813002790 | 2008-08-13 | BIENNIAL STATEMENT | 2008-07-01 |
060616002042 | 2006-06-16 | BIENNIAL STATEMENT | 2006-07-01 |
050720000624 | 2005-07-20 | CERTIFICATE OF AMENDMENT | 2005-07-20 |
041103002083 | 2004-11-03 | BIENNIAL STATEMENT | 2004-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State