Name: | 232 WEST 48TH STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 1999 (25 years ago) |
Entity Number: | 2417473 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 232 W. 48TH ST., NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
232 WEST 48TH STREET CORP. | DOS Process Agent | 232 W. 48TH ST., NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
PETER FITZPATRICK | Chief Executive Officer | 232 W. 48TH ST., NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-15 | 2013-09-09 | Address | 232 W. 48TH ST., NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2001-10-15 | 2013-09-09 | Address | 232 W. 48TH ST., NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2001-10-15 | 2013-09-09 | Address | 232 W. 48TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1999-09-10 | 2001-10-15 | Address | 277 MOUNT PROSPECT ROAD, FAR HILLS, NJ, 07931, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191004060406 | 2019-10-04 | BIENNIAL STATEMENT | 2019-09-01 |
170912006167 | 2017-09-12 | BIENNIAL STATEMENT | 2017-09-01 |
150903006937 | 2015-09-03 | BIENNIAL STATEMENT | 2015-09-01 |
130909007033 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
110927002535 | 2011-09-27 | BIENNIAL STATEMENT | 2011-09-01 |
090825002714 | 2009-08-25 | BIENNIAL STATEMENT | 2009-09-01 |
070919002072 | 2007-09-19 | BIENNIAL STATEMENT | 2007-09-01 |
051103003578 | 2005-11-03 | BIENNIAL STATEMENT | 2005-09-01 |
030904002897 | 2003-09-04 | BIENNIAL STATEMENT | 2003-09-01 |
011015002067 | 2001-10-15 | BIENNIAL STATEMENT | 2001-09-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State