Name: | 145 EAST 18TH STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 1999 (26 years ago) |
Entity Number: | 2340729 |
ZIP code: | 10110 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 55 CENTRAL PARK W, NEW YORK, NY, United States, 10023 |
Address: | C/O WEINER, FRUSHTIK & STRAUB, 500 FIFTH AVENUE, STE 2610, NEW YORK, NY, United States, 10110 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVE FRUSHTIK | DOS Process Agent | C/O WEINER, FRUSHTIK & STRAUB, 500 FIFTH AVENUE, STE 2610, NEW YORK, NY, United States, 10110 |
Name | Role | Address |
---|---|---|
JANE MENDELSOHN | Chief Executive Officer | 51 FIFTH AVENUE, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-23 | 2009-03-30 | Address | 55 CENTRAL PARK W, NEW YORK, NY, 10023, 6003, USA (Type of address: Chief Executive Officer) |
2002-12-30 | 2005-03-23 | Address | C/O REINER, 80 WALL ST 1018, NEW YORK, NY, 10005, 3601, USA (Type of address: Chief Executive Officer) |
2002-12-30 | 2009-03-30 | Address | 80 WALL ST, 1018, NEW YORK, NY, 10005, 3601, USA (Type of address: Service of Process) |
1999-02-01 | 2002-12-30 | Address | C/O REINER REINER & REINER LLP, 19 RECTOR ST. SUITE 1801, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090528000020 | 2009-05-28 | CERTIFICATE OF AMENDMENT | 2009-05-28 |
090330002656 | 2009-03-30 | BIENNIAL STATEMENT | 2009-02-01 |
070430002658 | 2007-04-30 | BIENNIAL STATEMENT | 2007-02-01 |
050323002283 | 2005-03-23 | BIENNIAL STATEMENT | 2005-02-01 |
030219002247 | 2003-02-19 | BIENNIAL STATEMENT | 2003-02-01 |
021230002832 | 2002-12-30 | BIENNIAL STATEMENT | 2001-02-01 |
990201000007 | 1999-02-01 | CERTIFICATE OF INCORPORATION | 1999-02-01 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State