Name: | 28-40 MANAGER |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 2000 (24 years ago) |
Entity Number: | 2584346 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | 23RD STREET PROPERTIES CORP. |
Fictitious Name: | 28-40 MANAGER |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-03-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-12-15 | 2000-12-15 | Name | 23RD STREET PROPERTIES CORP. |
2000-12-15 | 2000-12-19 | Name | 23RD STREET PROPERTIES CORP. |
2000-12-15 | 2010-03-16 | Address | C/O STEWART J. STERN, 380 LEXINGTON AVENUE, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-32449 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-32450 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
100316000549 | 2010-03-16 | CERTIFICATE OF CHANGE | 2010-03-16 |
001219000668 | 2000-12-19 | CERTIFICATE OF AMENDMENT | 2000-12-19 |
001215000340 | 2000-12-15 | APPLICATION OF AUTHORITY | 2000-12-15 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State