Search icon

FOUR HUNDRED SIX, INC.

Company Details

Name: FOUR HUNDRED SIX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 1997 (28 years ago)
Entity Number: 2179300
ZIP code: 10458
County: New York
Place of Formation: New York
Principal Address: 175 ROUTE 340, SPARKILL, NY, United States, 10976
Address: 406 EAST 184TH ST, BRONX, NY, United States, 10458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SR. MARY JANE DEODATI, RDC Chief Executive Officer 406 EAST 184TH ST, BRONX, NY, United States, 10458

DOS Process Agent

Name Role Address
THORPE FAMILY RESIDENCE INC DOS Process Agent 406 EAST 184TH ST, BRONX, NY, United States, 10458

History

Start date End date Type Value
2003-10-16 2009-09-24 Address 175 ROUTE 340, SPARKILL, NY, 10976, USA (Type of address: Principal Executive Office)
2001-09-18 2009-09-24 Address 406 EAST 184TH ST, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2001-09-18 2003-10-16 Address DOMINICAN CONVENT, 175 ROUTE 340, SPARKILL, NY, 10976, USA (Type of address: Principal Executive Office)
2001-09-18 2009-09-24 Address 406 EAST 184TH ST, BRONX, NY, 10458, USA (Type of address: Service of Process)
1999-11-04 2001-09-18 Address 2340 BEAUMONT AVE, BRONX, NY, 10458, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110401000272 2011-04-01 ANNULMENT OF DISSOLUTION 2011-04-01
DP-1813974 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
090924002719 2009-09-24 BIENNIAL STATEMENT 2009-09-01
070912002265 2007-09-12 BIENNIAL STATEMENT 2007-09-01
051110002188 2005-11-10 BIENNIAL STATEMENT 2005-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State