Search icon

132 EAST 19TH STREET, INC.

Company Details

Name: 132 EAST 19TH STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1920 (105 years ago)
Entity Number: 15254
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 1 UNION SQ W 4TH FL, ONE UNION SQ WEST STE 402, NEW YORK, NY, United States, 10003
Principal Address: C/O BUCHBINDER & WARREN LLC, 1 UNION SQ W 4TH FL, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 0

Share Par Value 60000

Type CAP

Chief Executive Officer

Name Role Address
MARK BURKHALTER Chief Executive Officer BUCHBINDER & WARREN LLC, ONE UNION SQUARE WEST, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 UNION SQ W 4TH FL, ONE UNION SQ WEST STE 402, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-06-04 2024-06-04 Address BUCHBINDER & WARREN LLC, ONE UNION SQUARE WEST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2022-09-14 2024-06-04 Shares Share type: CAP, Number of shares: 0, Par value: 60000
2010-08-18 2024-06-04 Address BUCHBINDER & WARREN LLC, ONE UNION SQUARE WEST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2008-03-17 2010-08-18 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
2000-02-29 2024-06-04 Address C/O BUCHBINDER & WARREN LLC, ONE UNION SQ WEST STE 402, NEW YORK, NY, 10003, 3386, USA (Type of address: Service of Process)
1920-07-24 2022-09-14 Shares Share type: CAP, Number of shares: 0, Par value: 60000
1920-06-11 2000-02-29 Address NO STREET ADDRESS, MT VERNON, NY, USA (Type of address: Service of Process)
1920-06-11 1920-07-24 Shares Share type: CAP, Number of shares: 0, Par value: 165000

Filings

Filing Number Date Filed Type Effective Date
240604003176 2024-06-04 BIENNIAL STATEMENT 2024-06-04
221122001351 2022-11-22 BIENNIAL STATEMENT 2022-06-01
200611060148 2020-06-11 BIENNIAL STATEMENT 2020-06-01
180604006345 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160602006066 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140610006445 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120607006095 2012-06-07 BIENNIAL STATEMENT 2012-06-01
100818002405 2010-08-18 BIENNIAL STATEMENT 2010-06-01
080723003218 2008-07-23 BIENNIAL STATEMENT 2008-06-01
080317002755 2008-03-17 BIENNIAL STATEMENT 2006-06-01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State