Name: | 111 EAST 10TH STREET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 1986 (38 years ago) |
Entity Number: | 1123602 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FL, NEW YORK, NY, United States, 10012 |
Principal Address: | C/O ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FL, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 15000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARILYN APPLEBERG | Chief Executive Officer | 111 EAST 10TH ST, #1117, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FL, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-11 | 2014-12-22 | Address | 320 E 39TH ST, 3RD FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2013-01-11 | 2014-12-22 | Address | 111 E 10TH ST, 17, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2011-01-05 | 2013-01-11 | Address | 111 E 10TH ST, 17, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2008-11-21 | 2013-01-11 | Address | 320 E 39TH ST, 3RD FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2008-11-21 | 2011-01-05 | Address | 111 E 10TH ST, 17, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2008-11-21 | 2014-12-22 | Address | C/O ARTHUR I. WEINSTEIN,, 924 WEST END AVENUE, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
1986-12-09 | 2008-11-21 | Address | C/O ARTHUR I. WEINSTEIN,, 924 WEST END AVENUE, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181203007648 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
170111002032 | 2017-01-11 | BIENNIAL STATEMENT | 2016-12-01 |
141222002017 | 2014-12-22 | BIENNIAL STATEMENT | 2014-12-01 |
130111002611 | 2013-01-11 | BIENNIAL STATEMENT | 2012-12-01 |
110105002422 | 2011-01-05 | BIENNIAL STATEMENT | 2010-12-01 |
081121003196 | 2008-11-21 | BIENNIAL STATEMENT | 2008-12-01 |
B432836-6 | 1986-12-09 | CERTIFICATE OF INCORPORATION | 1986-12-09 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State