Name: | 1810 EQUITIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 1986 (39 years ago) |
Entity Number: | 1115901 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 1846 50TH STREET, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JACOB RIEGER | Chief Executive Officer | 1846 50TH STREET, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1846 50TH STREET, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-21 | 2012-11-06 | Address | 1846 50TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
1998-10-27 | 2010-09-21 | Address | 1646 49 ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
1998-10-27 | 2010-09-21 | Address | 1646 49 ST, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office) |
1998-10-27 | 2010-09-21 | Address | 1646 49 ST, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
1986-09-30 | 1998-10-27 | Address | ALPERSTEIN ET AL, 261 MADISON AVENUE, NEW YORK, NY, 10016, 2389, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180620006040 | 2018-06-20 | BIENNIAL STATEMENT | 2016-09-01 |
141030002049 | 2014-10-30 | BIENNIAL STATEMENT | 2014-09-01 |
121106002061 | 2012-11-06 | BIENNIAL STATEMENT | 2012-09-01 |
100921003017 | 2010-09-21 | BIENNIAL STATEMENT | 2010-09-01 |
060915002268 | 2006-09-15 | BIENNIAL STATEMENT | 2006-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State