Name: | 23 BANK STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 1966 (59 years ago) |
Entity Number: | 202974 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 23 BANK ST, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MALCOLM GLADWELL | Chief Executive Officer | 23 BANK ST, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
MALCOLM GLADWELL | DOS Process Agent | 23 BANK ST, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-29 | 2016-11-07 | Address | 23 BANK ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
2008-09-26 | 2014-10-29 | Address | 23 BANK ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2006-11-16 | 2014-10-29 | Address | 23 BANK ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2006-11-16 | 2014-10-29 | Address | 23 BANK ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
2006-11-16 | 2008-09-26 | Address | 23 BANK ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181004007478 | 2018-10-04 | BIENNIAL STATEMENT | 2018-10-01 |
161107007204 | 2016-11-07 | BIENNIAL STATEMENT | 2016-10-01 |
141029006384 | 2014-10-29 | BIENNIAL STATEMENT | 2014-10-01 |
101014002516 | 2010-10-14 | BIENNIAL STATEMENT | 2010-10-01 |
080926002911 | 2008-09-26 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State