Search icon

341 THIRD STREET CORPORATION

Company Details

Name: 341 THIRD STREET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1986 (39 years ago)
Entity Number: 1070114
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 341 3rd Street #1B, APT 1A, Brooklyn, NY, United States, 11215
Principal Address: 341 3RD ST, APT 1A, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
JAMES EPSTEIN DOS Process Agent 341 3rd Street #1B, APT 1A, Brooklyn, NY, United States, 11215

Chief Executive Officer

Name Role Address
ROBYN KITTO Chief Executive Officer 341 3RD ST, APT 1A, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2024-04-08 2024-04-08 Address 341 3RD ST, APT 1A, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2024-04-08 2024-04-08 Address 341 3RD ST, APT 1B, BROOKLYN, NY, 11215, 2849, USA (Type of address: Chief Executive Officer)
2023-03-11 2024-04-08 Address 341 3rd Street #1B, APT 1A, Brooklyn, NY, 11215, USA (Type of address: Service of Process)
2023-03-11 2023-03-11 Address 341 3RD ST, APT 1A, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-03-11 2024-04-08 Address 341 3RD ST, APT 1B, BROOKLYN, NY, 11215, 2849, USA (Type of address: Chief Executive Officer)
2023-03-11 2024-04-08 Address 341 3RD ST, APT 1A, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-03-11 2024-04-08 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-03-11 2023-03-11 Address 341 3RD ST, APT 1B, BROOKLYN, NY, 11215, 2849, USA (Type of address: Chief Executive Officer)
2020-06-02 2023-03-11 Address 341 3RD ST, APT 1B, BROOKLYN, NY, 11215, 2849, USA (Type of address: Service of Process)
2020-06-02 2023-03-11 Address 341 3RD ST, APT 1B, BROOKLYN, NY, 11215, 2849, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240408001405 2024-04-08 BIENNIAL STATEMENT 2024-04-08
230311000727 2023-03-11 BIENNIAL STATEMENT 2022-04-01
200602060831 2020-06-02 BIENNIAL STATEMENT 2018-04-01
110607003034 2011-06-07 BIENNIAL STATEMENT 2010-04-01
000427002130 2000-04-27 BIENNIAL STATEMENT 2000-04-01
980422002757 1998-04-22 BIENNIAL STATEMENT 1998-04-01
960424002503 1996-04-24 BIENNIAL STATEMENT 1996-04-01
930615002882 1993-06-15 BIENNIAL STATEMENT 1992-04-01
B666740-5 1988-07-26 CERTIFICATE OF AMENDMENT 1988-07-26
B413701-3 1986-10-17 CERTIFICATE OF AMENDMENT 1986-10-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State