Name: | 311 W. 37TH STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1995 (30 years ago) |
Entity Number: | 1882931 |
ZIP code: | 07751 |
County: | New York |
Place of Formation: | New York |
Address: | 3 OXFORD CT, MORGANVILLE, NJ, United States, 07751 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
311 W. 37TH STREET CORP. | DOS Process Agent | 3 OXFORD CT, MORGANVILLE, NJ, United States, 07751 |
Name | Role | Address |
---|---|---|
MITCHELL NEWMAN | Chief Executive Officer | 3 OXFORD CT, MORGANVILLE, NJ, United States, 07751 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-24 | 2025-01-24 | Address | 311 WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2025-01-24 | 2025-01-24 | Address | 3 OXFORD CT, MORGANVILLE, NJ, 07751, USA (Type of address: Chief Executive Officer) |
2023-09-14 | 2025-01-24 | Address | 311 WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-09-14 | 2023-09-14 | Address | 311 WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-09-14 | 2025-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-14 | 2025-01-24 | Address | 3 OXFORD CT, MORGANVILLE, NJ, 07751, USA (Type of address: Chief Executive Officer) |
2023-09-14 | 2025-01-24 | Address | 3 OXFORD CT, MORGANVILLE, NJ, 07751, USA (Type of address: Service of Process) |
2023-09-14 | 2023-09-14 | Address | 3 OXFORD CT, MORGANVILLE, NJ, 07751, USA (Type of address: Chief Executive Officer) |
2007-03-07 | 2023-09-14 | Address | 311 WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1997-02-25 | 2007-03-07 | Address | 311 WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250124000056 | 2025-01-24 | BIENNIAL STATEMENT | 2025-01-24 |
230914000439 | 2023-09-14 | BIENNIAL STATEMENT | 2023-01-01 |
070307002848 | 2007-03-07 | BIENNIAL STATEMENT | 2007-01-01 |
050228002756 | 2005-02-28 | BIENNIAL STATEMENT | 2005-01-01 |
010108002222 | 2001-01-08 | BIENNIAL STATEMENT | 2001-01-01 |
990126002339 | 1999-01-26 | BIENNIAL STATEMENT | 1999-01-01 |
970225002657 | 1997-02-25 | BIENNIAL STATEMENT | 1997-01-01 |
950109000356 | 1995-01-09 | CERTIFICATE OF INCORPORATION | 1995-01-09 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State