Search icon

2028 NEW AMSTERDAM, INC.

Company Details

Name: 2028 NEW AMSTERDAM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1996 (29 years ago)
Entity Number: 2018796
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 71 WEST 23RD STREET, SUITE 1624 (C/O GIIP), NEW YORK, NY, United States, 10010

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71 WEST 23RD STREET, SUITE 1624 (C/O GIIP), NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
YOSHIKI FUJISHIRO Chief Executive Officer 71 WEST 23RD STREET, SUITE 1624 (C/O GIIP), NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2013-05-22 2014-12-10 Address 118 EAST 28TH STREET, SUITE 908, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-04-17 2013-05-22 Address 118 E 28TH ST, STE 908, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-04-17 2014-12-16 Address 118 E 28TH ST, STE 908, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2013-04-17 2014-12-16 Address 118 E 28TH ST, STE 908, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2000-04-14 2013-04-17 Address 650 MADISON AVENUE, 18TH FLOOR, NEW YORK, NY, 10022, 1029, USA (Type of address: Service of Process)
1998-04-20 2013-04-17 Address 650 MADISON AVE, 18TH FL, NEW YORK, NY, 10022, 1029, USA (Type of address: Chief Executive Officer)
1998-04-20 2013-04-17 Address 650 MADISON AVE, 18TH FL, NEW YORK, NY, 10022, 1029, USA (Type of address: Principal Executive Office)
1998-04-20 2000-04-14 Address 1 NEW YORK PLAZA, NEW YORK, NY, 10004, 1980, USA (Type of address: Service of Process)
1996-04-10 1998-04-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-04-10 2013-05-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
141216006703 2014-12-16 BIENNIAL STATEMENT 2014-04-01
141210000566 2014-12-10 CERTIFICATE OF CHANGE 2014-12-10
130522000144 2013-05-22 CERTIFICATE OF CHANGE 2013-05-22
130417002100 2013-04-17 BIENNIAL STATEMENT 2012-04-01
040504002643 2004-05-04 BIENNIAL STATEMENT 2004-04-01
020405002625 2002-04-05 BIENNIAL STATEMENT 2002-04-01
000414002422 2000-04-14 BIENNIAL STATEMENT 2000-04-01
980420002100 1998-04-20 BIENNIAL STATEMENT 1998-04-01
960411000645 1996-04-11 CERTIFICATE OF AMENDMENT 1996-04-11
960410000634 1996-04-10 CERTIFICATE OF INCORPORATION 1996-04-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State