Search icon

100 PROPERTY SPE, INC.

Company Details

Name: 100 PROPERTY SPE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1998 (26 years ago)
Entity Number: 2322827
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 150 EAST 42ND ST, MEZZ LEVEL, NEW YORK, NY, United States, 10017
Principal Address: 150 EAST 42ND STREET, MEZZ LEVEL, NEW YORK, NY, United States, 10017

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DANIEL J IMMORDINO Chief Executive Officer 150 EAST 42ND ST, MEZZ LEVEL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 EAST 42ND ST, MEZZ LEVEL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2008-12-22 2011-03-01 Address 650 MADISON AVE, 18TH FL, NEW YORK, NY, 10022, 1029, USA (Type of address: Chief Executive Officer)
2006-12-18 2008-12-22 Address 650 MADISON AVE, 18TH FL, NEW YORK, NY, 10022, 1029, USA (Type of address: Chief Executive Officer)
2000-12-22 2006-12-18 Address 650 MADISON AVE, 18TH FL, NEW YORK, NY, 10022, 1029, USA (Type of address: Chief Executive Officer)
2000-12-22 2011-03-01 Address 650 MADISON AVE, 18TH FL, NEW YORK, NY, 10022, 1029, USA (Type of address: Principal Executive Office)
2000-12-22 2011-03-01 Address 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-11-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-12 2000-12-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-12-08 1999-11-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-12-08 1999-11-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-28226 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
110301002382 2011-03-01 BIENNIAL STATEMENT 2010-12-01
081222002197 2008-12-22 BIENNIAL STATEMENT 2008-12-01
061218002832 2006-12-18 BIENNIAL STATEMENT 2006-12-01
050125002311 2005-01-25 BIENNIAL STATEMENT 2004-12-01
021118002475 2002-11-18 BIENNIAL STATEMENT 2002-12-01
001222002116 2000-12-22 BIENNIAL STATEMENT 2000-12-01
991112000027 1999-11-12 CERTIFICATE OF CHANGE 1999-11-12
981208000632 1998-12-08 APPLICATION OF AUTHORITY 1998-12-08

Date of last update: 07 Feb 2025

Sources: New York Secretary of State