Name: | 440 EAST 6 CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 1990 (34 years ago) |
Entity Number: | 1494094 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 168 MOTT STREET, NEW YORK, NY, United States, 10013 |
Address: | P.O. Box 253, Knickerbocker Station, -, New York, NY, United States, 10002 |
Shares Details
Shares issued 15000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
M. GROSSMAN | DOS Process Agent | P.O. Box 253, Knickerbocker Station, -, New York, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
M. GROSSMAN | Chief Executive Officer | PO BOX 253, KNICKERBOCKER STATION, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | PO BOX 253, KNICKERBOCKER STATION, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2016-12-02 | 2024-12-02 | Address | PO BOX 253, KNICKERBOCKER STATION, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2014-12-22 | 2016-12-02 | Address | PO BOX 253, KNICKERBOCKER STATION, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2014-12-22 | 2024-12-02 | Address | PO BOX 253, KNICKERBOCKER STATION, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2010-12-24 | 2014-12-22 | Address | PO BOX 253, KNICKERBOCKER STATION, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202001609 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221227000173 | 2022-12-27 | BIENNIAL STATEMENT | 2022-12-01 |
201202060438 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181203007939 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161202006124 | 2016-12-02 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State