Name: | 44 COUNTRY ASSOCIATES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 1994 (30 years ago) |
Entity Number: | 1857729 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | C/O LEE & KANE CO, 225 BROADWAY STE 2100, NEW YORK, NY, United States, 10007 |
Principal Address: | 146 EAST 74TH ST, APT 4, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERTH LEE | DOS Process Agent | C/O LEE & KANE CO, 225 BROADWAY STE 2100, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
AYHAN SAV | Chief Executive Officer | 146 EAST 74TH STREET, APT 4, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-01 | 2016-10-11 | Address | 146 EAST 74TH ST, APT 4, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2010-11-01 | 2012-11-08 | Address | 1053 LEXINGTON AVE, APT 4, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2008-10-16 | 2010-11-01 | Address | 1053 LEXINGTON AVE, APT 304, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2008-10-16 | 2010-11-01 | Address | 1053 LEXINGTON AVE, APT 3-4, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2008-06-05 | 2008-10-16 | Address | 225 BROADWAY, STE 2100, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2008-06-05 | 2008-10-16 | Address | 1053 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2008-06-05 | 2008-10-16 | Address | 1053 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1994-10-06 | 2008-06-05 | Address | 250 WEST 57TH STREET-STE 2017, NEW YORK, NY, 10107, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201022060104 | 2020-10-22 | BIENNIAL STATEMENT | 2020-10-01 |
161011006237 | 2016-10-11 | BIENNIAL STATEMENT | 2016-10-01 |
141014006618 | 2014-10-14 | BIENNIAL STATEMENT | 2014-10-01 |
121108006662 | 2012-11-08 | BIENNIAL STATEMENT | 2012-10-01 |
101101002572 | 2010-11-01 | BIENNIAL STATEMENT | 2010-10-01 |
081016002282 | 2008-10-16 | BIENNIAL STATEMENT | 2008-10-01 |
080605002648 | 2008-06-05 | BIENNIAL STATEMENT | 2006-10-01 |
941006000110 | 1994-10-06 | CERTIFICATE OF INCORPORATION | 1994-10-06 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State