954 SECOND CORP.

Name: | 954 SECOND CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Sep 1996 (29 years ago) |
Entity Number: | 2064918 |
ZIP code: | 10035 |
County: | New York |
Place of Formation: | New York |
Address: | 104 EAST 121ST STREET, NEW YORK, NY, United States, 10035 |
Contact Details
Phone +1 212-750-2020
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DON SOFER | DOS Process Agent | 104 EAST 121ST STREET, NEW YORK, NY, United States, 10035 |
Name | Role | Address |
---|---|---|
DON SOFER | Chief Executive Officer | 104 EAST 121ST STREET, NEW YORK, NY, United States, 10035 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Status | Type | Date | End date |
---|---|---|---|---|
0954951-DCA | Inactive | Business | 2003-03-05 | 2005-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-29 | 2020-09-01 | Address | 104 EAST 121ST STREET, NEW YORK, NY, 10035, USA (Type of address: Service of Process) |
2007-02-01 | 2014-09-29 | Address | 26 BITTERSWEET LANE, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2007-02-01 | 2014-09-29 | Address | 251 W 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-02-01 | 2014-09-29 | Address | 251 W 30TH ST 9FE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1998-09-28 | 2007-02-01 | Address | 499 3RD AVE., NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200901060144 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180911006267 | 2018-09-11 | BIENNIAL STATEMENT | 2018-09-01 |
170720006267 | 2017-07-20 | BIENNIAL STATEMENT | 2016-09-01 |
140929002026 | 2014-09-29 | BIENNIAL STATEMENT | 2014-09-01 |
070201002070 | 2007-02-01 | BIENNIAL STATEMENT | 2006-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
98334 | PL VIO | INVOICED | 2008-07-30 | 100 | PL - Padlock Violation |
1419857 | SWC-CON-LATE | INVOICED | 2006-01-19 | 100 | Late Consent Fee |
1419858 | SWC-CON | INVOICED | 2005-03-24 | 1989.739990234375 | Sidewalk Consent Fee |
1419859 | SWC-CON | INVOICED | 2004-04-19 | 1954.56005859375 | Sidewalk Consent Fee |
1419860 | SWC-CON | INVOICED | 2003-04-28 | 1803.469970703125 | Sidewalk Consent Fee |
1419866 | RENEWAL | INVOICED | 2003-03-05 | 510 | Two-Year License Fee |
1419861 | SWC-CON | INVOICED | 2002-03-20 | 516.5999755859375 | Sidewalk Consent Fee |
1419862 | SWC-CON | INVOICED | 2001-03-07 | 511.55999755859375 | Sidewalk Consent Fee |
1419867 | RENEWAL | INVOICED | 2001-01-30 | 270 | Two-Year License Fee |
1419863 | SWC-CON | INVOICED | 2000-02-04 | 506.5199890136719 | Sidewalk Consent Fee |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State