Name: | 443 WEST 24 ST. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 1987 (38 years ago) |
Entity Number: | 1174422 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 245 8TH AVE., #873, NEW YORK, NY, United States, 10011 |
Principal Address: | 245 8TH AVE, #873, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 5000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
443 WEST 24 ST. CORP. | DOS Process Agent | 245 8TH AVE., #873, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ANTHONY LOMBARDI | Chief Executive Officer | 443 W 24TH ST, E, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-21 | 2021-06-14 | Address | 263 W 38TH ST, STE 15-E, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2007-05-10 | 2013-05-21 | Address | 443 WEST 24TH ST, #C, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2005-08-22 | 2013-05-21 | Address | 262 WEST 38TH ST, STE 305, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2005-08-22 | 2007-05-10 | Address | 443 WEST 24TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2005-08-22 | 2013-05-21 | Address | 262 WEST 38TH ST, STE 305, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210614060370 | 2021-06-14 | BIENNIAL STATEMENT | 2021-05-01 |
130521002031 | 2013-05-21 | BIENNIAL STATEMENT | 2013-05-01 |
110602002693 | 2011-06-02 | BIENNIAL STATEMENT | 2011-05-01 |
090430002778 | 2009-04-30 | BIENNIAL STATEMENT | 2009-05-01 |
070510003371 | 2007-05-10 | BIENNIAL STATEMENT | 2007-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State