Search icon

2044 PROPERTIES, INCORPORATED

Company Details

Name: 2044 PROPERTIES, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1995 (30 years ago)
Entity Number: 1906819
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 1825 PARK AVENUE, SUITE 1102, NEW YORK, NY, United States, 10035
Principal Address: DBA 2044 PROPERTIES INC, 57 E 128TH ST, NEW YORK, NY, United States, 10035

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DONALDSON & CHILLIEST, LLP DOS Process Agent 1825 PARK AVENUE, SUITE 1102, NEW YORK, NY, United States, 10035

Chief Executive Officer

Name Role Address
NAOMI BARRERA Chief Executive Officer 57 E 128TH ST, NEW YORK, NY, United States, 10035

History

Start date End date Type Value
2011-05-02 2014-11-10 Address 57 E 128TH ST, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2011-05-02 2014-11-10 Address DBA 2044 PROPERTIES INC, 57 E 128TH ST, NEW YORK, NY, 10035, USA (Type of address: Principal Executive Office)
2011-05-02 2015-03-05 Address 2015 MADISON AVENUE, NEW YORK, NY, 10035, USA (Type of address: Service of Process)
2005-10-04 2011-05-02 Address 57 E 128TH ST, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2005-10-04 2011-05-02 Address DBA 2044 PROPERTIES INC, 57 E 128TH ST, NEW YORK, NY, 10035, USA (Type of address: Principal Executive Office)
1995-03-24 2011-05-02 Address 2015 MADISON AVENUE, NEW YORK, NY, 10035, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150305006243 2015-03-05 BIENNIAL STATEMENT 2015-03-01
141110006777 2014-11-10 BIENNIAL STATEMENT 2013-03-01
110502002746 2011-05-02 BIENNIAL STATEMENT 2011-03-01
070629002450 2007-06-29 BIENNIAL STATEMENT 2007-03-01
051004002760 2005-10-04 BIENNIAL STATEMENT 2005-03-01
950324000495 1995-03-24 CERTIFICATE OF INCORPORATION 1995-03-24

Date of last update: 25 Feb 2025

Sources: New York Secretary of State