Name: | 1986-F&S OF NEW YORK LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1986 (39 years ago) |
Entity Number: | 1052263 |
ZIP code: | 10280 |
County: | New York |
Place of Formation: | New York |
Address: | 21 S End Ave Apt 210, #210, NEW YORK, NY, United States, 10280 |
Principal Address: | 21 SOUTH END AVENUE, #210, NEW YORK, NY, United States, 10280 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TRACY COHEN | Chief Executive Officer | 21 SOUTH END AVENUE, #210, NEW YORK, NY, United States, 10280 |
Name | Role | Address |
---|---|---|
TRACY COHEN | DOS Process Agent | 21 S End Ave Apt 210, #210, NEW YORK, NY, United States, 10280 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 21 SOUTH END AVENUE, #210, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer) |
2023-10-06 | 2024-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-05 | 2023-10-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-17 | 2023-07-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-17 | 2023-05-17 | Address | 21 SOUTH END AVENUE, #210, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102007874 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
230517004491 | 2023-05-17 | BIENNIAL STATEMENT | 2022-01-01 |
200107061188 | 2020-01-07 | BIENNIAL STATEMENT | 2020-01-01 |
190529060315 | 2019-05-29 | BIENNIAL STATEMENT | 2018-01-01 |
140228002474 | 2014-02-28 | BIENNIAL STATEMENT | 2014-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State