Name: | GA 454 WEST 49TH STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 1993 (32 years ago) |
Entity Number: | 1714081 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 454 WEST 49TH STREET, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GIANFRANCO L AGOSTI | Chief Executive Officer | 454 WEST 49TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
GIANFRANCO L AGOSTI | DOS Process Agent | 454 WEST 49TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-12 | 2011-03-28 | Address | 454 WEST 49TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1994-04-12 | 2011-03-28 | Address | 454 WEST 49TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1994-04-12 | 2011-03-28 | Address | 454 WEST 49TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-03-29 | 1994-04-12 | Address | 454 WEST 49TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110328002043 | 2011-03-28 | BIENNIAL STATEMENT | 2011-03-01 |
090226003142 | 2009-02-26 | BIENNIAL STATEMENT | 2009-03-01 |
070321002411 | 2007-03-21 | BIENNIAL STATEMENT | 2007-03-01 |
050406002699 | 2005-04-06 | BIENNIAL STATEMENT | 2005-03-01 |
030305002146 | 2003-03-05 | BIENNIAL STATEMENT | 2003-03-01 |
010330002558 | 2001-03-30 | BIENNIAL STATEMENT | 2001-03-01 |
990318002029 | 1999-03-18 | BIENNIAL STATEMENT | 1999-03-01 |
970318002089 | 1997-03-18 | BIENNIAL STATEMENT | 1997-03-01 |
951109002143 | 1995-11-09 | BIENNIAL STATEMENT | 1995-03-01 |
940412002069 | 1994-04-12 | BIENNIAL STATEMENT | 1994-03-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State