Search icon

11 EAST 94TH STREET CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: 11 EAST 94TH STREET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1997 (28 years ago)
Entity Number: 2130532
ZIP code: 02116
County: New York
Place of Formation: New York
Address: 77 Newbury Street 4th Fl, BOSTON, MA, United States, 02116
Principal Address: 77 Newbury Street 4th FL, BOSTON, MA, United States, 02116

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE WARSHAW DOS Process Agent 77 Newbury Street 4th Fl, BOSTON, MA, United States, 02116

Chief Executive Officer

Name Role Address
SUSANNE HAMM-LEITL Chief Executive Officer WARSHAW DICARLO ASSOC, 77 NEWBURY STREET 4TH FL, BOSTON, MA, United States, 02116

History

Start date End date Type Value
2023-03-16 2023-03-16 Address WARSHAW DICARLO ASSOC, 77 NEWBURY STREET 4TH FL, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer)
2023-03-16 2023-03-16 Address GEORGE WARSHAW & ASSOCIATES, 143 NEWBURY ST, BOSTON, MA, 02116, 2925, USA (Type of address: Chief Executive Officer)
1999-05-11 2023-03-16 Address GEORGE WARSHAW & ASSOCIATES, 143 NEWBURY ST, BOSTON, MA, 02116, 2925, USA (Type of address: Chief Executive Officer)
1999-05-11 2023-03-16 Address 143 NEWBURY ST, BOSTON, MA, 02116, 2925, USA (Type of address: Service of Process)
1997-04-07 2023-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230316000473 2023-03-16 BIENNIAL STATEMENT 2021-04-01
121129000036 2012-11-29 ANNULMENT OF DISSOLUTION 2012-11-29
DP-1862319 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
070514002516 2007-05-14 BIENNIAL STATEMENT 2007-04-01
060314002762 2006-03-14 BIENNIAL STATEMENT 2005-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State