Name: | 406 WEST 46TH STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 1945 (80 years ago) |
Entity Number: | 2278441 |
ZIP code: | 11787 |
County: | New York |
Place of Formation: | New York |
Address: | 821 WEST JERICHO TURNPIKE, SUITE 1B, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
C/O A MICHAEL TYLER REALTY CORP. | DOS Process Agent | 821 WEST JERICHO TURNPIKE, SUITE 1B, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
SAHEEM ALI | Chief Executive Officer | C/O A MICHAEL TYLER REALTY CORP., 821 WEST JERICHO TURNPIKE, SUITE 1B, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-07 | 2024-06-07 | Address | C/O A MICHAEL TYLER REALTY CORP., 821 WEST JERICHO TURNPIKE, SUITE 1B, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2024-06-07 | 2024-06-07 | Address | 406 WEST 46TH ST 3B, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2007-08-01 | 2024-06-07 | Address | 406 WEST 46TH ST 3B, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2007-08-01 | 2015-01-21 | Address | 406 WEST 46TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2007-08-01 | 2024-06-07 | Address | 122 EAST 42ND ST STE 1700, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240607002647 | 2024-06-07 | BIENNIAL STATEMENT | 2024-06-07 |
150121002013 | 2015-01-21 | BIENNIAL STATEMENT | 2013-11-01 |
070801002749 | 2007-08-01 | BIENNIAL STATEMENT | 2005-11-01 |
031104002763 | 2003-11-04 | BIENNIAL STATEMENT | 2003-11-01 |
011210002541 | 2001-12-10 | BIENNIAL STATEMENT | 2001-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State