Search icon

SJ 48TH STREET MANAGEMENT INC.

Company Details

Name: SJ 48TH STREET MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2000 (25 years ago)
Entity Number: 2531877
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 519 W 48th ST APT 11, NEW YORK, NY, United States, 10036
Principal Address: 519 W 48TH ST / APT 11, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IVO STRIKA Chief Executive Officer 51-34 IRELAND STREET, ELMHURST, NY, United States, 11373

DOS Process Agent

Name Role Address
SJ 48TH STREET MANAGEMENT INC. DOS Process Agent 519 W 48th ST APT 11, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 51-34 IRELAND STREET, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2020-07-02 2024-07-01 Address 519 W 48TH ST / APT 11, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-07-11 2020-07-02 Address 519 W 48TH ST / APT 11, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-07-11 2024-07-01 Address 51-34 IRELAND STREET, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2004-08-18 2006-07-11 Address 519 WEST 48TH ST APT 11, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2004-08-18 2006-07-11 Address 519 WEST 48TH ST APT 11, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2002-07-09 2006-07-11 Address 51-34 IRELAND ST, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2002-07-09 2004-08-18 Address 519 WEST 48TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2000-07-17 2004-08-18 Address 519 WEST 48TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2000-07-17 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240701039555 2024-07-01 BIENNIAL STATEMENT 2024-07-01
230118002065 2023-01-18 BIENNIAL STATEMENT 2022-07-01
200702061387 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180703007470 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160701006856 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140716006685 2014-07-16 BIENNIAL STATEMENT 2014-07-01
120801002057 2012-08-01 BIENNIAL STATEMENT 2012-07-01
100728002452 2010-07-28 BIENNIAL STATEMENT 2010-07-01
080708002930 2008-07-08 BIENNIAL STATEMENT 2008-07-01
060711002480 2006-07-11 BIENNIAL STATEMENT 2006-07-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State