222 EAST CORP.

Name: | 222 EAST CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 1985 (40 years ago) |
Entity Number: | 1039822 |
ZIP code: | 10156 |
County: | New York |
Place of Formation: | New York |
Address: | P.O. BOX 1031, NEW YORK, NY, United States, 10156 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
222 EAST CORP. | DOS Process Agent | P.O. BOX 1031, NEW YORK, NY, United States, 10156 |
Name | Role | Address |
---|---|---|
MICHAEL SIMON | Chief Executive Officer | P.O. BOX 1031, NEW YORK, NY, United States, 10156 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-12 | 2015-11-09 | Address | 527 3RD AVE SUITE 313, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1999-12-06 | 2013-11-12 | Address | 527 3RD AVE PMB 313, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1999-12-06 | 2015-11-09 | Address | 527 3RD AVE PMB 313, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1999-12-06 | 2015-11-09 | Address | 527 3RD AVE PMB 313, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1997-11-07 | 1999-12-06 | Address | 248 EAST 31ST ST, APT 9B, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191101061051 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171115006263 | 2017-11-15 | BIENNIAL STATEMENT | 2017-11-01 |
151109006099 | 2015-11-09 | BIENNIAL STATEMENT | 2015-11-01 |
131112006064 | 2013-11-12 | BIENNIAL STATEMENT | 2013-11-01 |
111201002330 | 2011-12-01 | BIENNIAL STATEMENT | 2011-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State