Search icon

304 E. 45TH CORP.

Company Details

Name: 304 E. 45TH CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2002 (23 years ago)
Entity Number: 2741948
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: c/o Colliers International NY LLC, 1114 Avenue of the Americas, New York, NY, United States, 10036
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ANDREW ROOS Chief Executive Officer C/O COLLIERS INTERNATIONAL NY LLC, 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-03-05 2024-03-05 Address 666 FIFTH AVE, 4TH FL, NEW YORK, NY, 10103, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-03-05 Address 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-03-05 Address C/O COLLIERS INTERNATIONAL NY LLC, 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2021-01-12 2024-03-05 Address 666 FIFTH AVE, 4TH FL, NEW YORK, NY, 10103, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-03-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240305004753 2024-03-05 BIENNIAL STATEMENT 2024-03-05
220208000911 2022-02-08 BIENNIAL STATEMENT 2022-02-08
210112060024 2021-01-12 BIENNIAL STATEMENT 2018-03-01
SR-34941 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-34942 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State