Name: | 142 DUANE STREET OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 1997 (28 years ago) |
Entity Number: | 2174180 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 666 BROADWAY, 12TH FL, NEW YORK, NY, United States, 10012 |
Principal Address: | 142 DUANE STREET, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 1250
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
seth weinstein | Agent | 152 west 57th street, 12th fl, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
C/O THE ANDREWS ORGANIZATION | DOS Process Agent | 666 BROADWAY, 12TH FL, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
DANNY HAYDON | Chief Executive Officer | 142 DUANE STREET, # 3B, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-29 | 2025-04-29 | Shares | Share type: PAR VALUE, Number of shares: 1250, Par value: 1 |
2024-05-11 | 2025-04-29 | Shares | Share type: PAR VALUE, Number of shares: 1250, Par value: 1 |
2024-05-11 | 2024-05-11 | Address | MARK A. MODANO, LLC, 115 E. 60TH FL # 2F, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-05-11 | 2024-05-11 | Address | 142 DUANE STREET, # 3B, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-01-04 | 2024-05-11 | Address | MARK A. MODANO, LLC, 115 E. 60TH FL # 2F, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240511000299 | 2024-05-11 | BIENNIAL STATEMENT | 2024-05-11 |
230104002985 | 2022-03-03 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-03 |
070910002325 | 2007-09-10 | BIENNIAL STATEMENT | 2007-08-01 |
051018002711 | 2005-10-18 | BIENNIAL STATEMENT | 2005-08-01 |
030814002338 | 2003-08-14 | BIENNIAL STATEMENT | 2003-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State