Search icon

BIRD HOUSE KINGDOM INC.

Print

Details

Entity Number 4225184

Status Active

NameBIRD HOUSE KINGDOM INC.

CountySuffolk

Date of registration 02 Apr 2012 (12 years ago)

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address

TFS8DEL3S9L5

2024-06-13

885 WICKHAM AVE, MATTITUCK, NY, 11952, 1643, USA

885 WICKHAM AVE, MATTITUCK, NY, 11952, 1643, USA

Business Information

Doing Business AsNY SHED CO
URLwww.nyshedco.com
Congressional District01
State/Country of IncorporationNY, USA
Activation Date2023-06-26
Initial Registration Date2023-05-24
Entity Start Date2012-04-01
Fiscal Year End Close DateDec 31

Service Classifications

NAICS Codes321992, 812910

Points of Contacts

Electronic Business
TitlePRIMARY POC
NameMARY MONTOYA
RolePRESIDENT
Address885 WICKHAM AVE, MATTITUCK, NY, 11952, USA
Government Business
TitlePRIMARY POC
NameMARY MONTOYA
RolePRESIDENT
Address885 WICKHAM AVE, MATTITUCK, NY, 11952, USA
Past PerformanceInformation not Available

Chief Executive Officer

Name Role Address

MARY MONTOYA

Chief Executive Officer

885 WICKHAM AVE, MATTITUCK, NY, United States, 11952

DOS Process Agent

Name Role Address

MARY MONTOYA

DOS Process Agent

885 Wickham Ave, Mattituck, NY, United States, 11952

History

Start date End date Type Value

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

Filings

Filing Number Date Filed Type Effective Date

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