Search icon

135 OPERATING CORP.

Company Details

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

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023

DOS Process Agent

Name Role Address
135 OPERATING CORP. DOS Process Agent 135 E 62ND ST 3 FL, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
ZOE CHANG Chief Executive Officer 135 E 62ND ST 3 FL, NEW YORK, NY, United States, 10065

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-07-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
86100.00
Total Face Value Of Loan:
86100.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State