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
Name | Role | Address |
---|---|---|
GARY GOFFNER | Chief Executive Officer | 457 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237 |
Name | Role | Address |
---|---|---|
KRAUPNER PHARMACY, INC | DOS Process Agent | 457 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237 |
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 |
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