Search icon

1400 HOLDING CORP.

Company Details

Name: 1400 HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1964 (61 years ago)
Entity Number: 177189
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 457 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY GOFFNER Chief Executive Officer 457 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237

DOS Process Agent

Name Role Address
KRAUPNER PHARMACY, INC DOS Process Agent 457 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 457 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2024-12-19 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-07-30 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-07-03 2024-07-30 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-09-26 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250505005447 2025-05-05 BIENNIAL STATEMENT 2025-05-05
160602006944 2016-06-02 BIENNIAL STATEMENT 2016-06-01
160204006306 2016-02-04 BIENNIAL STATEMENT 2014-06-01
120716002983 2012-07-16 BIENNIAL STATEMENT 2012-06-01
100712002346 2010-07-12 BIENNIAL STATEMENT 2010-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State