Name: | 407 EMMUT PROPERTIES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1996 (29 years ago) |
Entity Number: | 1987717 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 521 WEST 48TH ST SUITE 1A, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN YOUNG | Chief Executive Officer | 521 WEST 48TH ST SUITE 1A, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JOHN YOUNG | DOS Process Agent | 521 WEST 48TH ST SUITE 1A, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-15 | 2014-04-24 | Address | 626 TENTH AVE / SUITE 1A, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2002-02-15 | 2014-04-24 | Address | 626 TENTH AVE / SUITE 1A, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2002-02-15 | 2014-04-24 | Address | 626 TENTH AVE / SUITE 1A, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1998-01-20 | 2002-02-15 | Address | 408 8TH AVE., STE. 206, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1998-01-20 | 2002-02-15 | Address | 408 8TH AVE., STE. 206, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140424002059 | 2014-04-24 | BIENNIAL STATEMENT | 2014-01-01 |
110217002959 | 2011-02-17 | BIENNIAL STATEMENT | 2010-01-01 |
080227002874 | 2008-02-27 | BIENNIAL STATEMENT | 2008-01-01 |
020215002013 | 2002-02-15 | BIENNIAL STATEMENT | 2002-01-01 |
000615000064 | 2000-06-15 | CERTIFICATE OF AMENDMENT | 2000-06-15 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State