249 EAST SEVENTH STREET COOPERATIVE CORPORATION

Name: | 249 EAST SEVENTH STREET COOPERATIVE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 1974 (52 years ago) |
Entity Number: | 2168167 |
ZIP code: | 10009 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 249 EAST 7TH ST, NEW YORK, NY, United States, 10009 |
Address: | 249 E 7TH ST, NEW YORK, NY, United States, 10009 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD HACKETT | DOS Process Agent | 249 E 7TH ST, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
DANIEL ROOT | Chief Executive Officer | 249 E 7TH ST, NEW YORK, NY, United States, 10009 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-22 | 2006-02-10 | Address | 249 E 7TH ST, NEW YORK, NY, 10009, 6012, USA (Type of address: Principal Executive Office) |
2004-01-22 | 2010-01-13 | Address | 249 E 7TH ST, NEW YORK, NY, 10009, 6012, USA (Type of address: Chief Executive Officer) |
2004-01-22 | 2012-02-13 | Address | 249 E 7TH ST, NEW YORK, NY, 10009, 6012, USA (Type of address: Service of Process) |
1999-01-27 | 2004-01-22 | Address | 249 E 7TH ST APT. 7, NEW YORK, NY, 10009, 6012, USA (Type of address: Chief Executive Officer) |
1999-01-27 | 2004-01-22 | Address | 249 E 7TH ST APT. 7, NEW YORK, NY, 10009, 6012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120213002523 | 2012-02-13 | BIENNIAL STATEMENT | 2012-01-01 |
100113002564 | 2010-01-13 | BIENNIAL STATEMENT | 2010-01-01 |
080214003337 | 2008-02-14 | BIENNIAL STATEMENT | 2008-01-01 |
060210002821 | 2006-02-10 | BIENNIAL STATEMENT | 2006-01-01 |
040122002626 | 2004-01-22 | BIENNIAL STATEMENT | 2004-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State