Search icon

19 EAST 7 GROUP CORP.

Company Details

Name: 19 EAST 7 GROUP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2000 (25 years ago)
Entity Number: 2478010
ZIP code: 11557
County: New York
Place of Formation: New York
Address: 345 MEADOWVIEW AVE., HEWLETT, NY, United States, 11557
Address: 345 MEADOWVIEW AVE., 504 Grand Street, M3, HEWLETT, NY, United States, 11557

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL SAPERSTEIN DOS Process Agent 345 MEADOWVIEW AVE., 504 Grand Street, M3, HEWLETT, NY, United States, 11557

Chief Executive Officer

Name Role Address
MICHAEL SAPERSTEIN Chief Executive Officer 345 MEADOWVIEW AVE., HEWLETT, NY, United States, 11557

History

Start date End date Type Value
2024-09-10 2024-09-10 Address 345 MEADOWVIEW AVE., HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2019-08-16 2024-09-10 Address 345 MEADOWVIEW AVE., HEWLETT, NY, 11557, USA (Type of address: Service of Process)
2019-08-16 2024-09-10 Address 345 MEADOWVIEW AVE., HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2014-04-16 2019-08-16 Address 205 W 54TH ST, #9G, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2014-04-16 2019-08-16 Address 205 W 54TH ST, #9G, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240910003933 2024-09-10 BIENNIAL STATEMENT 2024-09-10
220929002056 2022-09-29 BIENNIAL STATEMENT 2022-02-01
190816060156 2019-08-16 BIENNIAL STATEMENT 2018-02-01
140416002202 2014-04-16 BIENNIAL STATEMENT 2014-02-01
120326002861 2012-03-26 BIENNIAL STATEMENT 2012-02-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State