Search icon

3126 CORPORATION

Company Details

Name: 3126 CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1999 (26 years ago)
Entity Number: 2377334
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: ONE CENTRAL PARK WEST, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MICHAEL LEVCHUCK Chief Executive Officer ONE CENTRAL PARK WEST, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2023-05-05 2023-05-05 Address ONE CENTRAL PARK WEST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2022-06-22 2023-05-05 Address ONE CENTRAL PARK WEST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2022-06-22 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-22 2022-06-22 Address ONE CENTRAL PARK WEST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2022-06-22 2023-05-05 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230505000162 2023-05-05 BIENNIAL STATEMENT 2023-05-01
220622002196 2022-06-22 CERTIFICATE OF CHANGE BY ENTITY 2022-06-22
220607002257 2022-06-07 BIENNIAL STATEMENT 2021-05-01
SR-86883 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-86884 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State