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
Name | Role | Address |
---|---|---|
IVO STRIKA | Chief Executive Officer | 51-34 IRELAND STREET, ELMHURST, NY, United States, 11373 |
Name | Role | Address |
---|---|---|
SJ 48TH STREET MANAGEMENT INC. | DOS Process Agent | 519 W 48th ST APT 11, NEW YORK, NY, United States, 10036 |
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 |
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