Search icon

111 EAST 10TH STREET, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MARILYN APPLEBERG Chief Executive Officer 111 EAST 10TH ST, #1117, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FL, NEW YORK, NY, United States, 10012

History

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)

Filings

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