330 WEST 34TH SPE CORP.

Name: | 330 WEST 34TH SPE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 2002 (23 years ago) |
Entity Number: | 2733201 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 5 PENN PLAZA, 24TH FL, NEW YORK, NY, United States, 10001 |
Address: | Attention: Thomas Fama, 5 Penn Plaza, 24th Floor, New York, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O HAYMES INVESTMENT CO. | DOS Process Agent | Attention: Thomas Fama, 5 Penn Plaza, 24th Floor, New York, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
STEPHEN D HAYMES | Chief Executive Officer | 5 PENN PLAZA, 24TH FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-12 | 2013-08-26 | Address | 1700 BROADWAY, 14TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2008-02-27 | 2012-03-12 | Address | 5 PENN PLAZA, 18TH FLOOR, NEW YORK, NY, 10001, 1810, USA (Type of address: Chief Executive Officer) |
2008-02-27 | 2012-03-12 | Address | 5 PENN PLAZA, 18TH FLOOR, NEW YORK, NY, 10001, 1810, USA (Type of address: Principal Executive Office) |
2007-06-08 | 2012-03-12 | Address | 1700 BROADWAY - 14TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2004-02-25 | 2008-02-27 | Address | 5 PENN PLAZA, 16TH FLOOR, NEW YORK, NY, 10001, 1810, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220721002935 | 2022-07-21 | BIENNIAL STATEMENT | 2022-02-01 |
140324002359 | 2014-03-24 | BIENNIAL STATEMENT | 2014-02-01 |
130826000004 | 2013-08-26 | CERTIFICATE OF CHANGE (BY AGENT) | 2013-08-26 |
120312002490 | 2012-03-12 | BIENNIAL STATEMENT | 2012-02-01 |
080227003102 | 2008-02-27 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State