Name: | FOURTH FLOOR EQUIPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 1989 (36 years ago) |
Entity Number: | 1367918 |
ZIP code: | 10128 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 160 E 91st Street #4-I, NEW YORK, NY, United States, 10128 |
Address: | 160 E 91st Street #4-I, Apt A, New York, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O AVAILABILITYWEB | DOS Process Agent | 160 E 91st Street #4-I, Apt A, New York, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
BENJAMIN D. MARCUS | Chief Executive Officer | 160 E 91ST STREET #4-I, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 160 E 91ST STREET #4-I, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 72 READE ST / 2ND FL, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2002-05-30 | 2025-03-03 | Address | 72 READE ST / 2ND FL, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2002-05-30 | 2025-03-03 | Address | 72 READE ST / 2ND FL, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
1993-02-10 | 2002-05-30 | Address | 70 OVERLOOK ROAD, HASTINGS ON HUDSON, NY, 10706, 2020, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303005739 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
220121001937 | 2022-01-21 | BIENNIAL STATEMENT | 2022-01-21 |
130717006147 | 2013-07-17 | BIENNIAL STATEMENT | 2013-07-01 |
110810003216 | 2011-08-10 | BIENNIAL STATEMENT | 2011-07-01 |
090629002244 | 2009-06-29 | BIENNIAL STATEMENT | 2009-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State