Name: | 1796 CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1997 (28 years ago) |
Entity Number: | 2190944 |
ZIP code: | 10560 |
County: | Bronx |
Place of Formation: | New York |
Address: | PO BOX 680, NORTH SALEM, NY, United States, 10560 |
Principal Address: | 1796 GRAND CONCOURSE, Business Office Laundromat, Bronx, NY, United States, 10457 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
1796 CORP. | DOS Process Agent | PO BOX 680, NORTH SALEM, NY, United States, 10560 |
Name | Role | Address |
---|---|---|
LYDIA HATCH | Chief Executive Officer | 686 TITICUS ROAD, NORTH SALEM, NY, United States, 10560 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-02 | 2024-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-02 | 2024-05-02 | Address | 686 TITICUS ROAD, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer) |
2018-11-16 | 2024-05-02 | Address | PO BOX 680, P.O. BOX 680, NORTH SALEM, NY, 10560, 0680, USA (Type of address: Service of Process) |
2010-10-06 | 2024-05-02 | Address | 686 TITICUS ROAD, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer) |
2007-10-30 | 2010-10-06 | Address | 39-60 54TH ST APT 8P, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240502003003 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
230114000434 | 2023-01-14 | BIENNIAL STATEMENT | 2021-10-01 |
181116006166 | 2018-11-16 | BIENNIAL STATEMENT | 2017-10-01 |
131107006441 | 2013-11-07 | BIENNIAL STATEMENT | 2013-10-01 |
130219006098 | 2013-02-19 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State