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
Name | Role | Address |
---|---|---|
JOSH PAIS | DOS Process Agent | 270 WEST 11TH ST, APT 1AB, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
JOSH PAIS | Chief Executive Officer | 270 WEST 11TH ST, APT 1AB, NEW YORK, NY, United States, 10014 |
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) |
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