Name: | NEW YORK SPACES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 1990 (35 years ago) |
Entity Number: | 1424620 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 520 EIGHTH AVE, FLOOR 16, NEW YORK, NY, United States, 10018 |
Principal Address: | 520 EIGHTH AVENUE, FLOOR 16, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 520 EIGHTH AVE, FLOOR 16, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
PATRICIA RIPLEY | Chief Executive Officer | 520 EIGHTH AVENUE, FLOOR 16, NEW YORK, NY, United States, 10018 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-01-04 | 2024-04-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-08-10 | 2023-01-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-02-07 | 2014-03-27 | Address | PATRICIA RIPLEY, 520 EIGHTH AVENUE, FLOOR 16, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2008-02-07 | 2014-03-27 | Address | PATRICIA RIPLEY, 520 EIGHTH AVENUE, FLOOR 16, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2000-03-13 | 2008-02-07 | Address | 131 WEST 72ND ST, NEW YORK, NY, 10023, 3201, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140327002040 | 2014-03-27 | BIENNIAL STATEMENT | 2014-02-01 |
120316002370 | 2012-03-16 | BIENNIAL STATEMENT | 2012-02-01 |
100303002647 | 2010-03-03 | BIENNIAL STATEMENT | 2010-02-01 |
080207002984 | 2008-02-07 | BIENNIAL STATEMENT | 2008-02-01 |
060302002237 | 2006-03-02 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State