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
Name | Role | Address |
---|---|---|
144 SULLIVAN STREET EQUITIES INC. | Chief Executive Officer | 1 WEST 34 STREET, SUITE 703, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 WEST 34 STREET, SUITE 703, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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 |
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