Search icon

541 EAST 12TH ST. CORPORATION

Company Details

Name: 541 EAST 12TH ST. CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1986 (39 years ago)
Entity Number: 1093015
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 143 WEST 4TH STREET, NEW YORK, NY, United States, 10012
Principal Address: 541 E 12TH ST 2/3, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM SCHAAP DOS Process Agent 143 WEST 4TH STREET, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
CYDNEY PULLMAN Chief Executive Officer 541 E 12TH ST / #5, NEW YORK, NY, United States, 10009

History

Start date End date Type Value
2008-07-07 2012-07-13 Address 541 E 12TH ST / #5, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
2006-05-23 2008-07-07 Address 541 E 12TH ST / #5, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2006-05-23 2008-07-07 Address 270 MADISON / SUITE 1301, NEW YORK, NY, 10016, 0601, USA (Type of address: Service of Process)
2006-05-23 2008-07-07 Address 541 E 12TH ST / #5, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
2002-06-03 2006-05-23 Address 541 E. 12TH ST. #5, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120713003284 2012-07-13 BIENNIAL STATEMENT 2012-06-01
080707002930 2008-07-07 BIENNIAL STATEMENT 2008-06-01
060523003141 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040625002693 2004-06-25 BIENNIAL STATEMENT 2004-06-01
020603002340 2002-06-03 BIENNIAL STATEMENT 2002-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State