Search icon

232 EAST 35TH STREET CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 232 EAST 35TH STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1994 (31 years ago)
Entity Number: 1814706
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 232 East 35 Street, New York, NY, United States, 10016
Principal Address: 232 EAST 35TH STREET, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM J HILL Chief Executive Officer 232 EAST 35TH STREET, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
WILLIAM J HILL DOS Process Agent 232 East 35 Street, New York, NY, United States, 10016

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 232 EAST 35TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 232 EAST 35TH ST / PO BOX 1832, NEW YORK, NY, 10156, 1832, USA (Type of address: Chief Executive Officer)
2010-05-11 2024-04-01 Address 232 EAST 35TH ST, NEW YORK, NY, 10016, 4291, USA (Type of address: Service of Process)
2010-05-11 2024-04-01 Address 232 EAST 35TH ST / PO BOX 1832, NEW YORK, NY, 10156, 1832, USA (Type of address: Chief Executive Officer)
1998-04-21 2010-05-11 Address 232 EAST 35TH ST, PO BOX 1832, NEW YORK, NY, 10156, 1832, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240401041711 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220503002953 2022-05-03 BIENNIAL STATEMENT 2022-04-01
200401060508 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180403007269 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160401006133 2016-04-01 BIENNIAL STATEMENT 2016-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State