Entity Number 4225184
Status Active
NameBIRD HOUSE KINGDOM INC.
CountySuffolk
Date of registration 02 Apr 2012 (12 years ago) 02 Apr 2012
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 885 Wickham Ave, Mattituck, NY, United States, 11952
Address ZIP code 11952
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
TFS8DEL3S9L5
2024-06-13
885 WICKHAM AVE, MATTITUCK, NY, 11952, 1643, USA
885 WICKHAM AVE, MATTITUCK, NY, 11952, 1643, USA
Business Information
Doing Business As | NY SHED CO |
URL | www.nyshedco.com |
Congressional District | 01 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-06-26 |
Initial Registration Date | 2023-05-24 |
Entity Start Date | 2012-04-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 321992, 812910 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | MARY MONTOYA |
Role | PRESIDENT |
Address | 885 WICKHAM AVE, MATTITUCK, NY, 11952, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | MARY MONTOYA |
Role | PRESIDENT |
Address | 885 WICKHAM AVE, MATTITUCK, NY, 11952, USA |
Past Performance | Information not Available |
---|
MARY MONTOYA
Chief Executive Officer
885 WICKHAM AVE, MATTITUCK, NY, United States, 11952
MARY MONTOYA
DOS Process Agent
885 Wickham Ave, Mattituck, NY, United States, 11952
2024-04-05
2024-04-05
Address
1 PAULS LANE, PECONIC, NY, 11958, USA (Type of address: Chief Executive Officer)
2024-04-05
2024-04-05
Address
885 WICKHAM AVE, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer)
2023-11-30
2023-11-30
Address
885 WICKHAM AVE, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer)
2023-11-30
2024-04-05
Address
1 PAULS LANE, PECONIC, NY, 11958, USA (Type of address: Chief Executive Officer)
2023-11-30
2024-04-05
Address
885 Wickham Ave, Mattituck, NY, 11952, USA (Type of address: Service of Process)
2023-11-30
2024-04-05
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-22
2023-11-30
Address
1 PAULS LANE, PECONIC, NY, 11958, USA (Type of address: Chief Executive Officer)
2012-04-02
2023-11-30
Address
PAUL'S LANE, PECONIC, NY, 11958, USA (Type of address: Service of Process)
2012-04-02
2023-11-30
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
240405001482
2024-04-05
BIENNIAL STATEMENT
2024-04-05
231130022901
2023-11-30
BIENNIAL STATEMENT
2022-04-01
140422006232
2014-04-22
BIENNIAL STATEMENT
2014-04-01
120402000423
2012-04-02
CERTIFICATE OF INCORPORATION
2012-04-02
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts