Search icon

1314 DEVELOPMENT MANAGER CORP.

Company Details

Name: 1314 DEVELOPMENT MANAGER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2000 (25 years ago)
Entity Number: 2532934
ZIP code: 10002
County: New York
Place of Formation: New York
Principal Address: 161 CHRYSTIE ST, SUITE 2A, NEW YORK, NY, United States, 10002
Address: 161 CHRYSTIE STREET, SUITE 2A, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES BLAICHMAN Chief Executive Officer 161 CHRYSTIE ST, SUITE 2A, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
C/O C & B DEVELOPERS LLC DOS Process Agent 161 CHRYSTIE STREET, SUITE 2A, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2025-04-19 2025-04-19 Address 161 CHRYSTIE ST, SUITE 2A, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2025-04-19 2025-04-19 Address 161 CHRYSTIE ST, SUITE 2A/2B, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2021-06-03 2025-04-19 Address 161 CHRYSTIE STREET, SUITE 2A, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2020-09-09 2021-06-03 Address 161 CHRYSTIE ST, SUITE 2A, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2020-09-09 2025-04-19 Address 161 CHRYSTIE ST, SUITE 2A, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250419000220 2025-04-19 BIENNIAL STATEMENT 2025-04-19
210603000228 2021-06-03 CERTIFICATE OF AMENDMENT 2021-06-03
200909060258 2020-09-09 BIENNIAL STATEMENT 2020-07-01
180713006326 2018-07-13 BIENNIAL STATEMENT 2018-07-01
160701007079 2016-07-01 BIENNIAL STATEMENT 2016-07-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State