Search icon

47 VESTRY STREET CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: 47 VESTRY STREET CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1994 (31 years ago)
Entity Number: 1824332
ZIP code: 10016
County: New York
Place of Formation: Delaware
Principal Address: 271 MADISON AVENUE, NEW YORK, NY, United States, 10016
Address: 271 Madison Avenue, new york, NY, United States, 10016

Agent

Name Role Address
CORNERSTONE MANAGEMENT SYSTEMS INC. Agent 271 MADISON AVENUE, #800, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
ALLEN ABBANI DOS Process Agent 271 Madison Avenue, new york, NY, United States, 10016

Chief Executive Officer

Name Role Address
AMY WOLF Chief Executive Officer 47 VESTRY ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-02-03 2024-02-03 Address 47 VESTRY ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2020-05-04 2024-02-03 Address 271 MADISON AVENUE, #800, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-07-03 2024-02-03 Address 271 MADISON AVENUE, #800, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2019-07-03 2020-05-04 Address 271 MADISON AVENUE, #800, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-05-13 2024-02-03 Address 47 VESTRY ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240203000841 2024-02-03 BIENNIAL STATEMENT 2024-02-03
200504061866 2020-05-04 BIENNIAL STATEMENT 2020-05-01
190703000453 2019-07-03 CERTIFICATE OF CHANGE 2019-07-03
120522006045 2012-05-22 BIENNIAL STATEMENT 2012-05-01
100607002564 2010-06-07 BIENNIAL STATEMENT 2010-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State