Name: | EL CORTE INGLES NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 1996 (29 years ago) |
Entity Number: | 2069704 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 45 EAST 72ND STREET, SUITE 5C, NEW YORK, NY, United States, 10021 |
Principal Address: | 444 MADISON AVE, STE 2800, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBERTO DE SANDE SAUGAR | Chief Executive Officer | 444 MADISON AVE, STE 2800, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JAMES L BERENTHAL ESQ | DOS Process Agent | 45 EAST 72ND STREET, SUITE 5C, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-07 | 2025-02-07 | Address | 500 5TH AVE, STE 1730, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer) |
2025-02-07 | 2025-02-07 | Address | 444 MADISON AVE, STE 2800, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2019-04-10 | 2025-02-07 | Address | 777 THIRD AVENUE, SUITE 22D, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2019-04-10 | 2025-02-07 | Address | 500 5TH AVE, STE 1730, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer) |
2017-01-25 | 2019-04-10 | Address | 500 5TH AVE, STE 1730, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250207004487 | 2025-02-07 | BIENNIAL STATEMENT | 2025-02-07 |
211022000822 | 2021-10-22 | BIENNIAL STATEMENT | 2021-10-22 |
190410060374 | 2019-04-10 | BIENNIAL STATEMENT | 2018-09-01 |
170125006248 | 2017-01-25 | BIENNIAL STATEMENT | 2016-09-01 |
121213006689 | 2012-12-13 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State