Name: | 1440 REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 1996 (29 years ago) |
Entity Number: | 2023989 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | C/O WEST COAST WINE & LIQUORS, 1440 LEXINGTON AVE, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TRILOK BHOLA | Chief Executive Officer | C/O WEST COAST WINE & LIQUORS, 1440 LEXINGTON AVE, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O WEST COAST WINE & LIQUORS, 1440 LEXINGTON AVE, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-12 | 2025-03-12 | Address | C/O WEST COAST WINE & LIQUORS, 1440 LEXINGTON AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2000-04-19 | 2025-03-12 | Address | C/O WEST COAST WINE & LIQUORS, 1440 LEXINGTON AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2000-04-19 | 2025-03-12 | Address | C/O WEST COAST WINE & LIQUORS, 1440 LEXINGTON AVE, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
1996-04-26 | 2000-04-19 | Address | 32-07 58TH STREET, WOODSIDE, NY, 00000, USA (Type of address: Service of Process) |
1996-04-26 | 2025-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312002933 | 2025-03-12 | BIENNIAL STATEMENT | 2025-03-12 |
211007002468 | 2021-10-07 | BIENNIAL STATEMENT | 2021-10-07 |
140620002035 | 2014-06-20 | BIENNIAL STATEMENT | 2014-04-01 |
120709002739 | 2012-07-09 | BIENNIAL STATEMENT | 2012-04-01 |
100420002520 | 2010-04-20 | BIENNIAL STATEMENT | 2010-04-01 |
080402002858 | 2008-04-02 | BIENNIAL STATEMENT | 2008-04-01 |
060410002428 | 2006-04-10 | BIENNIAL STATEMENT | 2004-04-01 |
040407002614 | 2004-04-07 | BIENNIAL STATEMENT | 2004-04-01 |
020321002578 | 2002-03-21 | BIENNIAL STATEMENT | 2002-04-01 |
000419002366 | 2000-04-19 | BIENNIAL STATEMENT | 2000-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State