Search icon

311 W. 37TH STREET CORP.

Company Details

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

DOS Process Agent

Name Role Address
311 W. 37TH STREET CORP. DOS Process Agent 3 OXFORD CT, MORGANVILLE, NJ, United States, 07751

Chief Executive Officer

Name Role Address
MITCHELL NEWMAN Chief Executive Officer 3 OXFORD CT, MORGANVILLE, NJ, United States, 07751

History

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)

Filings

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