Search icon

1411 AMSTERDAM AVE. CORP.

Company Details

Name: 1411 AMSTERDAM AVE. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1991 (34 years ago)
Entity Number: 1576036
ZIP code: 10027
County: New York
Place of Formation: New York
Principal Address: 423 W 127TH STREET 7TH FLR, NEW YORK, NY, United States, 10027
Address: 423 W. 127th Street, Floor 7, New York, NY, United States, 10027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VCORP SERVICES DOS Process Agent 423 W. 127th Street, Floor 7, New York, NY, United States, 10027

Agent

Name Role Address
VCORP AGENT SERVICES, INC. Agent SUITE 204, 25 ROBERT PITT DRIVE, MONSEY, NY, 10952

Chief Executive Officer

Name Role Address
SCOTT METZNER Chief Executive Officer C/O JANUS MANAGEMENT INC, 42 TIEMANN PLACE #235, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2023-09-14 2023-09-14 Address C/O JANUS MANAGEMENT INC, 459 COLUMBUS AVE 514, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2023-09-14 2023-09-14 Address C/O JANUS MANAGEMENT INC, 42 TIEMANN PLACE #235, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2013-11-06 2023-09-14 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2013-11-06 2023-09-14 Address C/O JANUS MANAGEMENT INC, 459 COLUMBUS AVE 514, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2012-07-24 2013-11-06 Address 119 WEST 92ND STREET / #2, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230914003108 2023-09-14 BIENNIAL STATEMENT 2023-09-01
210903000977 2021-09-03 BIENNIAL STATEMENT 2021-09-03
190903062664 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170905007970 2017-09-05 BIENNIAL STATEMENT 2017-09-01
160726006174 2016-07-26 BIENNIAL STATEMENT 2015-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State