Name: | 366 HEWES STREET GP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Feb 1993 (32 years ago) |
Entity Number: | 1704337 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 434 SOUTH 5TH STREET, BROOKLYN, NY, United States, 11211 |
Principal Address: | 213 S 4TH ST, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 434 SOUTH 5TH STREET, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
DAVID LOPEZ | Chief Executive Officer | 213 S 4TH ST, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-04 | 2014-08-15 | Address | 213 S 4TH ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2009-02-05 | 2011-05-04 | Address | 213 SOUTH 4TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2009-02-05 | 2011-05-04 | Address | 153 SOUTH 4TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2005-08-05 | 2009-02-05 | Address | 71 S 1ST ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
1997-03-10 | 2011-05-04 | Address | 213 SOUTH 4TH ST, BROOKLYN, NY, 11211, 5605, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140815000596 | 2014-08-15 | CERTIFICATE OF CHANGE | 2014-08-15 |
110504002899 | 2011-05-04 | BIENNIAL STATEMENT | 2011-02-01 |
090205002656 | 2009-02-05 | BIENNIAL STATEMENT | 2009-02-01 |
050805002055 | 2005-08-05 | BIENNIAL STATEMENT | 2005-02-01 |
030214002729 | 2003-02-14 | BIENNIAL STATEMENT | 2003-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State