Name: | HARTSDALE CONVERTIBLES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1985 (40 years ago) |
Entity Number: | 966238 |
ZIP code: | 11735 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1995 BROADHOLLOW ROAD, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JENNIFER CONVERTIBLES, INC. | DOS Process Agent | 1995 BROADHOLLOW ROAD, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
GEBING ZOU | Chief Executive Officer | 1995 BROADHOLLOW ROAD, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-07 | 2024-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-01-05 | 2018-06-06 | Address | 335 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2013-01-28 | 2015-01-05 | Address | 335 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2013-01-28 | 2018-06-06 | Address | 335 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office) |
2013-01-28 | 2018-06-06 | Address | 335 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180606006903 | 2018-06-06 | BIENNIAL STATEMENT | 2017-01-01 |
150105006804 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130128006342 | 2013-01-28 | BIENNIAL STATEMENT | 2013-01-01 |
110308002729 | 2011-03-08 | BIENNIAL STATEMENT | 2011-01-01 |
090209002043 | 2009-02-09 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State