Search icon

144 SULLIVAN STREET EQUITIES INC.

Company Details

Name: 144 SULLIVAN STREET EQUITIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1987 (38 years ago)
Entity Number: 1155916
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1 WEST 34 STREET, SUITE 703, NEW YORK, NY, United States, 10001
Principal Address: 1 WEST 34 STREETM SUITE 703, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
144 SULLIVAN STREET EQUITIES INC. Chief Executive Officer 1 WEST 34 STREET, SUITE 703, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 WEST 34 STREET, SUITE 703, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2023-01-18 2024-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-14 2023-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-28 2018-09-19 Address 501 SEVENTH AVENUE STE 404, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2015-04-28 2019-03-11 Address 501 SEVENTH AVE, STE 404, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2015-04-28 2019-03-11 Address 501 SEVENTH AVE, STE 404, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2012-05-24 2015-04-28 Address 501 SEVENTH AVE, STE 404, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2012-05-24 2015-04-28 Address 501 SEVENTH AVE, STE 404, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2012-05-24 2015-04-28 Address 501 SEVENTH AVENUE STE 404, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-05-30 2012-05-24 Address 501 SEVENTH AVENUE STE 404, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1987-03-24 2021-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210304060208 2021-03-04 BIENNIAL STATEMENT 2021-03-01
190311061520 2019-03-11 BIENNIAL STATEMENT 2019-03-01
180919000603 2018-09-19 CERTIFICATE OF CHANGE 2018-09-19
170307006603 2017-03-07 BIENNIAL STATEMENT 2017-03-01
150428006005 2015-04-28 BIENNIAL STATEMENT 2015-03-01
120524002838 2012-05-24 BIENNIAL STATEMENT 2011-03-01
070530000693 2007-05-30 CERTIFICATE OF CHANGE 2007-05-30
B474296-4 1987-03-24 CERTIFICATE OF INCORPORATION 1987-03-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State