Search icon

919T CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 919T CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1988 (37 years ago)
Entity Number: 1251791
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, SUITE 2300, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 101

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O COLONNADE PROPERTIES LLC DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 2300, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
PAUL E. TAYLOR, JR. Chief Executive Officer C/O COLONNADE PROPERTIES LLC, 1 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2000-04-18 2002-05-01 Address C/O COLONNADE PROPERTIES LLC, 1 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2000-04-18 2002-05-01 Address C/O COLONNADE PROPERTIES LLC, 1 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
2000-04-18 2002-05-01 Address C/O SIMPSON ASSET MGT CO LLC, 1 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
1998-04-23 2000-04-18 Address TAYLOR SIMPSON GROUP, 1 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
1998-04-23 2000-04-18 Address TAYLOR SIMPSON GROUP, 1 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
040629002726 2004-06-29 BIENNIAL STATEMENT 2004-04-01
020501002705 2002-05-01 BIENNIAL STATEMENT 2002-04-01
000418002890 2000-04-18 BIENNIAL STATEMENT 2000-04-01
980423002606 1998-04-23 BIENNIAL STATEMENT 1998-04-01
960422002384 1996-04-22 BIENNIAL STATEMENT 1996-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State