Name: | 1-10 INDUSTRY ASSOCIATES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 1998 (27 years ago) |
Entity Number: | 2289963 |
ZIP code: | 10006 |
County: | Kings |
Place of Formation: | New York |
Address: | 111 BROADWAY, NEW YORK, NY, United States, 10006 |
Principal Address: | 111 BROADWAY, SUITE 2102, NEW YORK, NY, United States, 10006 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
RUBIN SCHRON | Chief Executive Officer | 45 BROADWAY, 25TH FLOOR, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
C/O EMPIRE STATE ADMIN | DOS Process Agent | 111 BROADWAY, NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-15 | 2025-03-14 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2021-12-01 | 2023-06-15 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2021-10-01 | 2021-12-01 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2015-11-05 | 2016-08-02 | Address | 882 THIRD AVENUE, 12TH FLOOR, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
2014-08-27 | 2016-08-02 | Address | C/O EMPIRE STATE ADMIN, 111 BROADWAY, SUITE 2102, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211203001916 | 2021-12-03 | BIENNIAL STATEMENT | 2021-12-03 |
191210060188 | 2019-12-10 | BIENNIAL STATEMENT | 2018-08-01 |
160802006862 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
151105000352 | 2015-11-05 | CERTIFICATE OF AMENDMENT | 2015-11-05 |
140827006137 | 2014-08-27 | BIENNIAL STATEMENT | 2014-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State