Search icon

311 WEST 43RD STREET CORP.

Company Details

Name: 311 WEST 43RD STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1998 (27 years ago)
Entity Number: 2259406
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 311 WEST 43RD STREET, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O ZUBERRY DEVELOPMENT CORP DOS Process Agent 311 WEST 43RD STREET, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
RICHARD S BERRY Chief Executive Officer ZUBERRY DEVELOPMENT CORP, 311 WEST 43RD STREET, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2008-05-30 2010-12-01 Address DURST ORGANIZATIOIN INC., 1155 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2008-05-30 2010-12-01 Address 1155 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2008-05-30 2010-12-01 Address 1155 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2006-05-16 2008-05-30 Address C/O ZEBERRY DEVELOPMENT CORP, 311 WEST 43RD STREET PHSE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-05-16 2008-05-30 Address ZUBERRY DEVELOPMENT CORP, 311 WEST 43RD STREET PHSE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160511006749 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140507006557 2014-05-07 BIENNIAL STATEMENT 2014-05-01
120626002052 2012-06-26 BIENNIAL STATEMENT 2012-05-01
101201002769 2010-12-01 BIENNIAL STATEMENT 2010-05-01
080530002264 2008-05-30 BIENNIAL STATEMENT 2008-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State