Search icon

102 1ST PLACE CORP.

Company Details

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

DOS Process Agent

Name Role Address
102 1ST PLACE CORP. DOS Process Agent 106 1ST PLACE, 1st Place, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
MARK SCOTTO Chief Executive Officer 106 1ST PLACE, BROOKLYN, NY, United States, 11231

History

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)

Filings

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