Name: | 300 WEST FIRST STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 1995 (30 years ago) |
Entity Number: | 1933967 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 300 W FIRST ST, MT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AGRIPINO LAGE | Chief Executive Officer | 300 WEST FIRST STREET, MOUNT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
AGRIPINO LAGE | DOS Process Agent | 300 W FIRST ST, MT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-19 | 2005-09-26 | Address | 300 WEST FIRST STREET, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office) |
1999-07-16 | 2001-06-19 | Address | 300 WEST FIRST STREET, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office) |
1995-06-26 | 2022-03-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-06-26 | 2005-09-26 | Address | 300 WEST FIRST STREET, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050926002563 | 2005-09-26 | BIENNIAL STATEMENT | 2005-06-01 |
010619002687 | 2001-06-19 | BIENNIAL STATEMENT | 2001-06-01 |
990716002070 | 1999-07-16 | BIENNIAL STATEMENT | 1999-06-01 |
950626000140 | 1995-06-26 | CERTIFICATE OF INCORPORATION | 1995-06-26 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State