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
Name | Role | Address |
---|---|---|
WILLIAM P O'DONNELL | Chief Executive Officer | 331 WEST 4TH ST, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 331 WEST 4TH ST, NEW YORK, NY, United States, 10014 |
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) |
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