Search icon

SECTION THREE S. P., INC.

Company Details

Name: SECTION THREE S. P., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1963 (62 years ago)
Entity Number: 154568
ZIP code: 10019
County: Queens
Place of Formation: New York
Principal Address: 40 WEST 57TH STREET, NEW YORK, NY, United States, 10019
Address: 40 W 57TH ST, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ESTATES NY REAL ESTATES SERVICES LLC DOS Process Agent 40 W 57TH ST, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
RICHARD S. LEFRAK Chief Executive Officer 40 WEST 57TH STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2025-02-24 2025-02-24 Address 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-02-13 2025-02-24 Address 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-02-13 2023-02-13 Address 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-02-13 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-13 2025-02-24 Address 40 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250224002920 2025-02-24 BIENNIAL STATEMENT 2025-02-24
230213002614 2023-02-13 BIENNIAL STATEMENT 2023-02-01
210224060177 2021-02-24 BIENNIAL STATEMENT 2021-02-01
190220060193 2019-02-20 BIENNIAL STATEMENT 2019-02-01
170227006017 2017-02-27 BIENNIAL STATEMENT 2017-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State