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
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 71 WEST 23RD STREET, SUITE 1624 (C/O GIIP), NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
YOSHIKI FUJISHIRO | Chief Executive Officer | 71 WEST 23RD STREET, SUITE 1624 (C/O GIIP), NEW YORK, NY, United States, 10010 |
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) |
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