Search icon

440 EAST 6 CORP.

Company Details

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

DOS Process Agent

Name Role Address
M. GROSSMAN DOS Process Agent P.O. Box 253, Knickerbocker Station, -, New York, NY, United States, 10002

Chief Executive Officer

Name Role Address
M. GROSSMAN Chief Executive Officer PO BOX 253, KNICKERBOCKER STATION, NEW YORK, NY, United States, 10002

History

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)

Filings

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