Name: | 135 OPERATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 1989 (36 years ago) |
Entity Number: | 1348017 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 135 E 62ND ST 3 FL, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023 |
Name | Role | Address |
---|---|---|
135 OPERATING CORP. | DOS Process Agent | 135 E 62ND ST 3 FL, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
ZOE CHANG | Chief Executive Officer | 135 E 62ND ST 3 FL, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-16 | 2025-04-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-04-06 | 2019-04-15 | Address | 135 E 62ND ST, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2011-04-28 | 2019-04-15 | Address | 135 E 62ND ST, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2011-04-28 | 2015-04-06 | Address | 135 E 62ND ST, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2011-04-28 | 2019-04-15 | Address | 135 E 62ND ST, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210407060330 | 2021-04-07 | BIENNIAL STATEMENT | 2021-04-01 |
190415060154 | 2019-04-15 | BIENNIAL STATEMENT | 2019-04-01 |
170406006667 | 2017-04-06 | BIENNIAL STATEMENT | 2017-04-01 |
150406006437 | 2015-04-06 | BIENNIAL STATEMENT | 2015-04-01 |
130409006420 | 2013-04-09 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State