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
Name | Role | Address |
---|---|---|
JAMES EPSTEIN | DOS Process Agent | 341 3rd Street #1B, APT 1A, Brooklyn, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
ROBYN KITTO | Chief Executive Officer | 341 3RD ST, APT 1A, BROOKLYN, NY, United States, 11215 |
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) |
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