Name: | 1172 CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1955 (69 years ago) |
Entity Number: | 104932 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 770 LEXINGTON AVE 7TH FLR, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
SAHBA VAZIRI | Chief Executive Officer | 1172 PARK AVENUE, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 770 LEXINGTON AVE 7TH FLR, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-08 | 2016-06-27 | Address | ATTENTION:PRESIDENT, 1172 PARK AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
1955-10-04 | 2022-11-18 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
1955-10-04 | 2013-10-08 | Address | 15 EAST 47TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160627002013 | 2016-06-27 | BIENNIAL STATEMENT | 2015-10-01 |
131008000571 | 2013-10-08 | CERTIFICATE OF AMENDMENT | 2013-10-08 |
C132253-4 | 1990-04-20 | CERTIFICATE OF AMENDMENT | 1990-04-20 |
B203483-2 | 1985-03-15 | ASSUMED NAME CORP INITIAL FILING | 1985-03-15 |
9118-86 | 1955-10-04 | CERTIFICATE OF INCORPORATION | 1955-10-04 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State