Search icon

331 WEST 4TH ST. CORPORATION

Company Details

Name: 331 WEST 4TH ST. CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1965 (60 years ago)
Entity Number: 190583
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 331 WEST 4TH ST, NEW YORK, NY, United States, 10014
Principal Address: 34 JANE ST, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM P O'DONNELL Chief Executive Officer 331 WEST 4TH ST, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 331 WEST 4TH ST, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
1997-09-18 2011-12-02 Address 331 W 4TH ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1993-05-20 2003-08-22 Address 34 JANE STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1993-05-20 2003-08-22 Address 331 WEST 4TH STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1965-09-03 2023-05-15 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1965-09-03 1997-09-18 Address 331 W. 4TH ST., NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111202002404 2011-12-02 BIENNIAL STATEMENT 2011-09-01
090825002955 2009-08-25 BIENNIAL STATEMENT 2009-09-01
070831002301 2007-08-31 BIENNIAL STATEMENT 2007-09-01
051107002671 2005-11-07 BIENNIAL STATEMENT 2005-09-01
030822002400 2003-08-22 BIENNIAL STATEMENT 2003-09-01
010918002201 2001-09-18 BIENNIAL STATEMENT 2001-09-01
C279770-2 1999-10-13 ASSUMED NAME CORP INITIAL FILING 1999-10-13
991001002744 1999-10-01 BIENNIAL STATEMENT 1999-09-01
970918002130 1997-09-18 BIENNIAL STATEMENT 1997-09-01
000055002484 1993-10-26 BIENNIAL STATEMENT 1993-09-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State