Search icon

167 E. 33RD CORP.

Company Details

Name: 167 E. 33RD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1993 (32 years ago)
Entity Number: 1693151
ZIP code: 11021
County: Kings
Place of Formation: New York
Address: 107 Northern Blvd., Suite 402, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
167 E. 33RD CORP. DOS Process Agent 107 Northern Blvd., Suite 402, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
MITCHELL VILINSKY Chief Executive Officer 107 NORTHERN BLVD., SUITE 402, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2025-01-06 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-06 2025-01-06 Address 107 NORTHERN BLVD., SUITE 402, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-01-06 Address 73 WORTMAN AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2024-08-20 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-02-22 2025-01-06 Address 73 WORTMAN AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2011-02-22 2013-01-09 Address 73 WORTMAN AVE, BROOKLYN, NY, 11207, USA (Type of address: Principal Executive Office)
2009-07-06 2025-01-06 Address 73 WORTMAN AVE., BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
2007-01-10 2009-07-06 Address 2744 ATLANTIC AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
2007-01-10 2011-02-22 Address 2744 ATLANTIC AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Principal Executive Office)
2007-01-10 2011-02-22 Address 2744 ATLANTIC AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250106001556 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230117002593 2023-01-17 BIENNIAL STATEMENT 2023-01-01
220331003349 2022-03-31 BIENNIAL STATEMENT 2021-01-01
190109060232 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170112006304 2017-01-12 BIENNIAL STATEMENT 2017-01-01
130109007095 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110222002207 2011-02-22 BIENNIAL STATEMENT 2011-01-01
090706000136 2009-07-06 CERTIFICATE OF CHANGE 2009-07-06
090116002469 2009-01-16 BIENNIAL STATEMENT 2009-01-01
070110002153 2007-01-10 BIENNIAL STATEMENT 2007-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State