Name: | 333 EAST FORTY-FIRST STREET CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 1924 (101 years ago) |
Entity Number: | 19681 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 1 UNION SQ W 4TH FL, ONE UNION SQUARE WEST, 4TH FL., NEW YORK, NY, United States, 10003 |
Principal Address: | C/O BUCHBINDER & WARREN, ONE UNION SQUARE WEST, 4TH FL, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BUCHBINDER & WARREN, LLC | Agent | ONE UNION SQUARE WEST, FOURTH FLOOR, NEW YORK, NY, 10003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 UNION SQ W 4TH FL, ONE UNION SQUARE WEST, 4TH FL., NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
MS. GAIL STEINBERG | Chief Executive Officer | 333 EAST 41ST STREET, APT 2A, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-02 | 2024-05-02 | Address | 333 EAST 41ST STREET, APT 2A, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2010-11-19 | 2024-05-02 | Address | 333 EAST 41ST STREET, APT 2A, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2008-08-27 | 2024-05-02 | Address | C/O BUCHBINDER & WARREN, LLC, ONE UNION SQUARE WEST, 4TH FL., NEW YORK, NY, 10003, 3386, USA (Type of address: Service of Process) |
2008-08-27 | 2024-05-02 | Address | ONE UNION SQUARE WEST, FOURTH FLOOR, NEW YORK, NY, 10003, 3386, USA (Type of address: Registered Agent) |
2000-05-26 | 2020-05-12 | Address | C/O BUCHBINDER & WARREN, ONE UNION SQUARE WEST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240502005230 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
221122000981 | 2022-11-22 | BIENNIAL STATEMENT | 2022-05-01 |
200512060582 | 2020-05-12 | BIENNIAL STATEMENT | 2020-05-01 |
180531006316 | 2018-05-31 | BIENNIAL STATEMENT | 2018-05-01 |
160510006402 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State