Search icon

NEW YORK SOLE PROPERTIES CORPORATION

Company Details

Name: NEW YORK SOLE PROPERTIES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1997 (28 years ago)
Entity Number: 2166593
ZIP code: 10528
County: New York
Place of Formation: New York
Principal Address: BERTOLO & COMPANY, LLC, 21 COOK AVE, MADISON, NJ, United States, 07940
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCISCO JAVIER MOLL DE MIGUEL Chief Executive Officer EDITORIAL PRENSA IBERICA SA, CALLE MONTEVIDEO 18 BIS, BARCELONA, Spain, 08034

DOS Process Agent

Name Role Address
c/o CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

History

Start date End date Type Value
2024-12-13 2024-12-13 Address EDITORIAL PRENSA IBERICA SA, CALLE MONTEVIDEO 18 BIS, BARCELONA, 08034, ESP (Type of address: Chief Executive Officer)
2024-12-13 2024-12-13 Address EDITORIAL PRENSA IBERICA SA, CALLE MONTEVIDEO 18 BIS, BARCELONA, ESP (Type of address: Chief Executive Officer)
2024-09-12 2024-09-12 Address EDITORIAL PRENSA IBERICA SA, CALLE MONTEVIDEO 18 BIS, BARCELONA, ESP (Type of address: Chief Executive Officer)
2024-09-12 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-12 2024-09-12 Address EDITORIAL PRENSA IBERICA SA, CALLE MONTEVIDEO 18 BIS, BARCELONA, 08034, ESP (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241213001086 2024-11-25 CERTIFICATE OF CHANGE BY ENTITY 2024-11-25
240912002248 2024-09-12 BIENNIAL STATEMENT 2024-09-12
190709061002 2019-07-09 BIENNIAL STATEMENT 2019-07-01
170720006007 2017-07-20 BIENNIAL STATEMENT 2017-07-01
150707006347 2015-07-07 BIENNIAL STATEMENT 2015-07-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State