Search icon

175TH AND THIRD CORP.

Company Details

Name: 175TH AND THIRD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1988 (36 years ago)
Entity Number: 1293413
ZIP code: 11530
County: Bronx
Place of Formation: New York
Address: 1140 FRANKLIN AVENUE, STE 206, GARDEN CITY, NY, United States, 11530
Principal Address: 1140 FRANKLIN AVE, STE 206, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARCELLO PORCELLI DOS Process Agent 1140 FRANKLIN AVENUE, STE 206, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
MARCELLO G PORCELLI Chief Executive Officer 1140 FRANKLIN AVE, STE 206, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2024-09-01 2024-09-01 Address 275 MADISON AVE, 37TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-09-01 2024-09-01 Address 1140 FRANKLIN AVE, STE 206, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2024-08-22 2024-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-04 2024-09-01 Address 1140 FRANKLIN AVE, STE 206, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-10-04 2023-10-04 Address 1140 FRANKLIN AVE, STE 206, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-10-04 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-04 2024-09-01 Address 275 MADISON AVE, 37TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-10-04 2024-09-01 Address 1140 FRANKLIN AVENUE, STE 206, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2023-10-04 2023-10-04 Address 275 MADISON AVE, 37TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2022-11-19 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240901034994 2024-09-01 BIENNIAL STATEMENT 2024-09-01
231004004889 2023-10-04 BIENNIAL STATEMENT 2022-09-01
200901061866 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180905006792 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160901007197 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140904006418 2014-09-04 BIENNIAL STATEMENT 2014-09-01
120911006201 2012-09-11 BIENNIAL STATEMENT 2012-09-01
100913002764 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080826003114 2008-08-26 BIENNIAL STATEMENT 2008-09-01
060823002389 2006-08-23 BIENNIAL STATEMENT 2006-09-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State