462 EQUITIES CORP.

Name: | 462 EQUITIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 1986 (39 years ago) |
Entity Number: | 1080753 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 462 6TH STREET, APARTMENT 1A, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW STEIKER-EPSTEIN | Chief Executive Officer | 462 6TH STREET, APARTMENT 1A, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
ANDREW STEIKER-EPSTEIN | DOS Process Agent | 462 6TH STREET, APARTMENT 1A, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-29 | 2024-06-11 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
2016-09-27 | 2018-09-27 | Address | 260 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2016-09-27 | 2018-09-27 | Address | 69-11 YELLOWSTONE BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office) |
2016-09-27 | 2018-09-27 | Address | 69-11 YELLOWSTONE BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2010-06-01 | 2016-09-27 | Address | 69-11 YELLOW STONE BLVD, QUEENS, NY, 00000, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180927006250 | 2018-09-27 | BIENNIAL STATEMENT | 2018-05-01 |
160927006199 | 2016-09-27 | BIENNIAL STATEMENT | 2016-05-01 |
140820006314 | 2014-08-20 | BIENNIAL STATEMENT | 2014-05-01 |
120705002179 | 2012-07-05 | BIENNIAL STATEMENT | 2012-05-01 |
100601002541 | 2010-06-01 | BIENNIAL STATEMENT | 2010-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State