Name: | 102 1ST PLACE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 2001 (24 years ago) |
Entity Number: | 2667335 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 106 1ST PLACE, 1st Place, BROOKLYN, NY, United States, 11231 |
Principal Address: | 106 1ST PLACE, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
102 1ST PLACE CORP. | DOS Process Agent | 106 1ST PLACE, 1st Place, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
MARK SCOTTO | Chief Executive Officer | 106 1ST PLACE, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-08 | 2024-04-08 | Address | 106 1ST PLACE, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2017-08-01 | 2024-04-08 | Address | 106 1ST PLACE, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2015-08-27 | 2024-04-08 | Address | 106 1ST PLACE, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2015-02-20 | 2017-08-01 | Address | 106 1ST PLACE, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2011-08-15 | 2015-02-20 | Address | 206 CARROLL ST, LOWER LEVEL, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240408003345 | 2024-04-08 | BIENNIAL STATEMENT | 2024-04-08 |
220228003056 | 2022-02-28 | BIENNIAL STATEMENT | 2022-02-28 |
190808060612 | 2019-08-08 | BIENNIAL STATEMENT | 2019-08-01 |
170801007460 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150827006070 | 2015-08-27 | BIENNIAL STATEMENT | 2015-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State