Search icon

MY PLACE ON 40TH STREET, INC.

Company Details

Name: MY PLACE ON 40TH STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1991 (34 years ago)
Entity Number: 1499996
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 184 BARTHOLDI AVE., JERSEY CITY, NJ, United States, 07305
Address: 111 WEST 40TH STREET, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-921-4914

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCES LISIEWSKI Chief Executive Officer 111 WEST 40TH ST., NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 WEST 40TH STREET, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1049732-DCA Inactive Business 2000-11-13 2016-12-31

History

Start date End date Type Value
1993-02-01 2003-01-07 Address 111 WEST 40TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-02-01 2003-01-07 Address 111 WEST 40TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1991-01-08 1994-01-14 Address 111 WEST 40TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130110006489 2013-01-10 BIENNIAL STATEMENT 2013-01-01
110201002629 2011-02-01 BIENNIAL STATEMENT 2011-01-01
081230002745 2008-12-30 BIENNIAL STATEMENT 2009-01-01
070117003056 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050202002498 2005-02-02 BIENNIAL STATEMENT 2005-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1878556 RENEWAL INVOICED 2014-11-10 110 Cigarette Retail Dealer Renewal Fee
476437 RENEWAL INVOICED 2012-11-05 110 CRD Renewal Fee
476442 RENEWAL INVOICED 2010-10-19 110 CRD Renewal Fee
476438 RENEWAL INVOICED 2008-09-25 110 CRD Renewal Fee
476439 RENEWAL INVOICED 2006-09-28 110 CRD Renewal Fee
476440 RENEWAL INVOICED 2004-10-21 110 CRD Renewal Fee
40113 SS VIO INVOICED 2004-09-14 50 SS - State Surcharge (Tobacco)
40111 TP VIO INVOICED 2004-09-14 750 TP - Tobacco Fine Violation
40112 TS VIO INVOICED 2004-09-14 500 TS - State Fines (Tobacco)
476441 RENEWAL INVOICED 2002-10-07 110 CRD Renewal Fee

Date of last update: 15 Mar 2025

Sources: New York Secretary of State