Search icon

132 DEVELOPMENT CORP.

Company Details

Name: 132 DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1992 (33 years ago)
Entity Number: 1678952
ZIP code: 10010
County: New York
Place of Formation: New York
Principal Address: 920 BROADWAY, 17TH FLOOR, NEW YORK, NY, United States, 10010
Address: 920 BROADWAY 17TH FL, 17TH FLOOR, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
132 DEVELOPMENT CORP. DOS Process Agent 920 BROADWAY 17TH FL, 17TH FLOOR, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
LAURIE D KEFALIDIS Chief Executive Officer 920 BROADWAY, 17TH FLOOR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2024-05-14 2024-05-14 Address 920 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2020-11-10 2024-05-14 Address 920 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2016-11-01 2020-11-10 Address 920 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2016-11-01 2024-05-14 Address 920 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2010-11-05 2016-11-01 Address 155 EAST 56TH STREET / 6TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240514003330 2024-05-14 BIENNIAL STATEMENT 2024-05-14
201110060222 2020-11-10 BIENNIAL STATEMENT 2020-11-01
181105006291 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161101006243 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141103006568 2014-11-03 BIENNIAL STATEMENT 2014-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State