Search icon

262 E. 7 ST. INC.

Company Details

Name: 262 E. 7 ST. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1991 (34 years ago)
Entity Number: 1552499
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 270 WEST 11TH ST, APT 1AB, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSH PAIS DOS Process Agent 270 WEST 11TH ST, APT 1AB, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
JOSH PAIS Chief Executive Officer 270 WEST 11TH ST, APT 1AB, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2003-06-23 2005-08-12 Address 95 HORATIO ST 9L, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2003-06-23 2005-08-12 Address 95 HORATIO ST 9L, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2003-06-23 2005-08-12 Address 95 HORATIO ST 9L, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2001-06-11 2003-06-23 Address 262 E. 7TH ST., NEW YORK, NY, 10009, 6048, USA (Type of address: Principal Executive Office)
2001-06-11 2003-06-23 Address 262 E. 7TH ST., NEW YORK, NY, 10009, 6048, USA (Type of address: Chief Executive Officer)
2001-06-11 2003-06-23 Address 262 E. 7TH ST., NEW YORK, NY, 10009, 6048, USA (Type of address: Service of Process)
1993-07-16 2001-06-11 Address 262 EAST 7TH STREET, NEW YORK, NY, 10009, 6048, USA (Type of address: Principal Executive Office)
1993-03-16 2001-06-11 Address 262 E. 7TH ST, NEW YORK, NY, 10009, 6048, USA (Type of address: Service of Process)
1993-03-16 1993-07-16 Address 262 E. 7TH ST, NEW YORK, NY, 10009, 6048, USA (Type of address: Principal Executive Office)
1993-03-16 2001-06-11 Address 262 E. 7 ST., NEW YORK, NY, 10009, 6048, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090713002109 2009-07-13 BIENNIAL STATEMENT 2009-06-01
050812002089 2005-08-12 BIENNIAL STATEMENT 2005-06-01
030623002219 2003-06-23 BIENNIAL STATEMENT 2003-06-01
010611002003 2001-06-11 BIENNIAL STATEMENT 2001-06-01
990706002064 1999-07-06 BIENNIAL STATEMENT 1999-06-01
970707002050 1997-07-07 BIENNIAL STATEMENT 1997-06-01
930716002209 1993-07-16 BIENNIAL STATEMENT 1993-06-01
930316002929 1993-03-16 BIENNIAL STATEMENT 1992-06-01
910604000028 1991-06-04 CERTIFICATE OF INCORPORATION 1991-06-04

Date of last update: 26 Feb 2025

Sources: New York Secretary of State