635 NINTH AVENUE CORP.

Name: | 635 NINTH AVENUE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 1995 (30 years ago) |
Entity Number: | 1949069 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 119 WEST 72ND STREET, BOX 400, NEW YORK, NY, United States, 10023 |
Principal Address: | 108 W 73RD STREET, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
635 NINTH AVENUE CORP. | DOS Process Agent | 119 WEST 72ND STREET, BOX 400, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
ROBERT MALTA | Chief Executive Officer | 119 WEST 72ND STREET, BOX 400, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-11 | 2024-09-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-02 | 2024-01-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-04-13 | 2015-07-02 | Address | 444 PARK AVENUE SOUTH, STE 503, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2010-04-13 | 2015-07-02 | Address | 444 PARK AVENUE SOUTH, STE 503, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2008-01-25 | 2010-04-13 | Address | 108 W 73RD STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191025060138 | 2019-10-25 | BIENNIAL STATEMENT | 2019-08-01 |
180517006099 | 2018-05-17 | BIENNIAL STATEMENT | 2017-08-01 |
150702007161 | 2015-07-02 | BIENNIAL STATEMENT | 2013-08-01 |
100413002634 | 2010-04-13 | BIENNIAL STATEMENT | 2009-08-01 |
080125002891 | 2008-01-25 | BIENNIAL STATEMENT | 2007-08-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State