Name: | GA 61 HAMILTON PLACE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1993 (32 years ago) |
Entity Number: | 1715024 |
ZIP code: | 10466 |
County: | New York |
Place of Formation: | New York |
Address: | 825 E 233 ST, BRONX, NY, United States, 10466 |
Principal Address: | 454 W 49TH ST, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRANDON YASGUR | DOS Process Agent | 825 E 233 ST, BRONX, NY, United States, 10466 |
Name | Role | Address |
---|---|---|
DWIGHT RAINWATER | Chief Executive Officer | 640 RIVERSIDE DR, APT 9A, NEW YORK, NY, United States, 10031 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 640 RIVERSIDE DR, APT 9A, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer) |
2023-10-10 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-10 | 2023-10-10 | Address | 640 RIVERSIDE DR, APT 9A, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer) |
2023-10-10 | 2025-04-01 | Address | 640 RIVERSIDE DR, APT 9A, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer) |
2023-10-10 | 2025-04-01 | Address | 825 E 233 ST, BRONX, NY, 10466, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401045551 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
231010002476 | 2023-10-10 | BIENNIAL STATEMENT | 2023-04-01 |
210407060017 | 2021-04-07 | BIENNIAL STATEMENT | 2021-04-01 |
190418060146 | 2019-04-18 | BIENNIAL STATEMENT | 2019-04-01 |
170404006595 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State