Name: | 147 HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 1995 (30 years ago) |
Entity Number: | 1906260 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | Delaware |
Address: | 124 THOMPSON STREET, F, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
LUBA HERZOG | Chief Executive Officer | 124 THOMPSON STREET, F, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
LIZMAR ASSET MGT | DOS Process Agent | 124 THOMPSON STREET, F, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-20 | 2021-04-08 | Address | 124 THOMPSON STREET, F, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2014-07-14 | 2018-03-20 | Address | 124 THOMPSON STREET, SUITE F, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2005-05-24 | 2018-03-20 | Address | 396 BROADWAY RM 903A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2005-05-24 | 2014-07-14 | Address | 396 BROADWAY RM 903A, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2005-05-24 | 2018-03-20 | Address | 396 BROADWAY RM 903A, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210408060307 | 2021-04-08 | BIENNIAL STATEMENT | 2021-03-01 |
190909060197 | 2019-09-09 | BIENNIAL STATEMENT | 2019-03-01 |
180320002014 | 2018-03-20 | BIENNIAL STATEMENT | 2017-03-01 |
140714000077 | 2014-07-14 | CERTIFICATE OF AMENDMENT | 2014-07-14 |
070403002494 | 2007-04-03 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State