41 EAST 31ST STREET CORP.

Name: | 41 EAST 31ST STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 1987 (38 years ago) |
Entity Number: | 1175947 |
ZIP code: | 27510 |
County: | Kings |
Place of Formation: | New York |
Address: | 102 COBB STREET, CARRBORO, NC, United States, 27510 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEITH H NEWMAN | DOS Process Agent | 102 COBB STREET, CARRBORO, NC, United States, 27510 |
Name | Role | Address |
---|---|---|
KEITH H. NEWMAN | Chief Executive Officer | 102 COBB STREET, CARRBORO, NC, United States, 27510 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-10 | 2025-06-10 | Address | 102 COBB STREET, CARRBORO, NC, 27510, USA (Type of address: Chief Executive Officer) |
2023-06-26 | 2025-06-10 | Address | 102 COBB STREET, CARRBORO, NC, 27510, USA (Type of address: Service of Process) |
2023-06-26 | 2023-06-26 | Address | 102 COBB STREET, CARRBORO, NC, 27510, USA (Type of address: Chief Executive Officer) |
2023-06-26 | 2025-06-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-26 | 2025-06-10 | Address | 102 COBB STREET, CARRBORO, NC, 27510, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250610003707 | 2025-06-10 | BIENNIAL STATEMENT | 2025-06-10 |
230626000573 | 2023-06-26 | BIENNIAL STATEMENT | 2023-06-01 |
220314003347 | 2022-03-14 | BIENNIAL STATEMENT | 2021-06-01 |
B503784-4 | 1987-06-03 | CERTIFICATE OF INCORPORATION | 1987-06-03 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State