Name: | 373 13TH ST. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 1987 (37 years ago) |
Entity Number: | 1148771 |
ZIP code: | 10510 |
County: | New York |
Place of Formation: | New York |
Address: | 7 BERKLEY CT, BRIARCLIFF MANOR, NY, United States, 10510 |
Principal Address: | 7 Berkley court, Briarcliff Manor, NY, United States, 10510 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ERIC BASHFORD | DOS Process Agent | 7 BERKLEY CT, BRIARCLIFF MANOR, NY, United States, 10510 |
Name | Role | Address |
---|---|---|
ERIC BASHFORD | Chief Executive Officer | BOX 261, MILLWOOD, NY, United States, 10546 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-25 | 2023-05-25 | Address | BOX 261, MILLWOOD, NY, 10546, USA (Type of address: Chief Executive Officer) |
2018-01-16 | 2023-05-25 | Address | 7 BERKLEY CT, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process) |
2007-07-24 | 2023-05-25 | Address | BOX 261, MILLWOOD, NY, 10546, USA (Type of address: Chief Executive Officer) |
2007-07-24 | 2018-01-16 | Address | BOX 261, MILLWOOD, NY, 10546, USA (Type of address: Service of Process) |
1999-03-17 | 2007-07-24 | Address | C/O ALLEN MORRIS & TROISI, 112 EAST 19TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230525002649 | 2023-05-25 | BIENNIAL STATEMENT | 2021-12-01 |
210413060009 | 2021-04-13 | BIENNIAL STATEMENT | 2019-12-01 |
180116006255 | 2018-01-16 | BIENNIAL STATEMENT | 2017-12-01 |
160309006371 | 2016-03-09 | BIENNIAL STATEMENT | 2015-12-01 |
150701002053 | 2015-07-01 | BIENNIAL STATEMENT | 2013-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State