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