Name: | 1455 SAINT JOHN'S PLACE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1988 (37 years ago) |
Entity Number: | 1224155 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 1289 EAST 55TH ST, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK WRAY | Chief Executive Officer | 1289 EAST 55TH ST, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
FRANK WRAY | DOS Process Agent | 1289 EAST 55TH ST, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-15 | 2025-04-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-03 | 2023-07-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1988-01-04 | 2023-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1988-01-04 | 2012-12-07 | Address | 304A 9TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140508002091 | 2014-05-08 | BIENNIAL STATEMENT | 2014-01-01 |
121207002247 | 2012-12-07 | BIENNIAL STATEMENT | 2012-01-01 |
020802000111 | 2002-08-02 | ANNULMENT OF DISSOLUTION | 2002-08-02 |
DP-1154391 | 1994-09-28 | DISSOLUTION BY PROCLAMATION | 1994-09-28 |
B586049-2 | 1988-01-04 | CERTIFICATE OF INCORPORATION | 1988-01-04 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State