Search icon

401 SEVENTH HOLDING CORP.

Company Details

Name: 401 SEVENTH HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1997 (27 years ago)
Entity Number: 2176094
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: c/o Rosemark Management, Inc., 1501 Broadway, Suite 1700, NEW YORK, NY, United States, 10036
Address: c/o Rosemark Management, Inc., 1501 Broadway, Suite 1700, New York, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
401 SEVENTH HOLDING CORP. DOS Process Agent c/o Rosemark Management, Inc., 1501 Broadway, Suite 1700, New York, NY, United States, 10036

Chief Executive Officer

Name Role Address
KAREN B COHEN Chief Executive Officer C/O ROSEMARK MANAGEMENT, INC., 1501 BROADWAY, SUITE 1700, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-05-13 2024-05-13 Address 505 8TH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-01-27 2024-05-13 Address 1501 BROADWAY, SUITE 1700, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1999-11-15 2024-05-13 Address 505 8TH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1999-11-15 2020-01-27 Address 505 8TH AVE, STE 300, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1997-08-29 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-08-29 1999-11-15 Address 2 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240513001759 2024-05-13 BIENNIAL STATEMENT 2024-05-13
200127000096 2020-01-27 CERTIFICATE OF CHANGE 2020-01-27
011017002070 2001-10-17 BIENNIAL STATEMENT 2001-08-01
991115002395 1999-11-15 BIENNIAL STATEMENT 1999-08-01
970829000309 1997-08-29 CERTIFICATE OF INCORPORATION 1997-08-29

Date of last update: 21 Jan 2025

Sources: New York Secretary of State