Name: | 4 EAST 28 STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1990 (35 years ago) |
Entity Number: | 1489897 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 153 NORFOLK ST BSMT 1, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RON GLAZER | Chief Executive Officer | 153 NORFOLK ST BSMT 1, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
RON GLAZER | DOS Process Agent | 153 NORFOLK ST BSMT 1, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-20 | 2010-11-04 | Address | 4 E 28TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2004-12-20 | 2010-11-04 | Address | 4E 28TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2004-12-20 | 2010-11-04 | Address | 4E 28TH ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1998-11-25 | 2004-12-20 | Address | 4 E. 28TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1998-11-25 | 2004-12-20 | Address | 4 E. 28TH STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102061842 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181126006090 | 2018-11-26 | BIENNIAL STATEMENT | 2018-11-01 |
150105006414 | 2015-01-05 | BIENNIAL STATEMENT | 2014-11-01 |
121126002022 | 2012-11-26 | BIENNIAL STATEMENT | 2012-11-01 |
101104002694 | 2010-11-04 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State