Search icon

THE 44 CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: THE 44 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2002 (23 years ago)
Entity Number: 2767291
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 272 68TH ST, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 272 68TH ST, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
MICHAEL COLLARONE Chief Executive Officer 51 BEACH ST, NEW YORK, NY, United States, 10013

Agent

Name Role Address
MICHAEL COLLARONE Agent 272 68TH STREET, BROOKLYN, NY, 11220

History

Start date End date Type Value
2006-05-19 2010-07-07 Address 51 BEACH ST, NEW YORK, NY, 10013, 2302, USA (Type of address: Chief Executive Officer)
2006-05-19 2010-07-07 Address NONE, NONE, NONE, 00000, YYY (Type of address: Principal Executive Office)
2003-11-24 2010-07-07 Address 272 68TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2002-05-15 2003-11-24 Address 3607 QUENTIN ROAD, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100707002162 2010-07-07 BIENNIAL STATEMENT 2010-05-01
080513002231 2008-05-13 BIENNIAL STATEMENT 2008-05-01
060519003338 2006-05-19 BIENNIAL STATEMENT 2006-05-01
031124000468 2003-11-24 CERTIFICATE OF CHANGE 2003-11-24
020515000273 2002-05-15 CERTIFICATE OF INCORPORATION 2002-05-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
222366 WH VIO INVOICED 2013-06-21 150 WH - W&M Hearable Violation
352166 CNV_SI INVOICED 2013-06-07 150 SI - Certificate of Inspection fee (scales)
348903 CNV_SI INVOICED 2013-05-07 150 SI - Certificate of Inspection fee (scales)
348897 CNV_SI INVOICED 2013-04-30 150 SI - Certificate of Inspection fee (scales)
347134 CNV_SI INVOICED 2013-04-11 150 SI - Certificate of Inspection fee (scales)
339317 CNV_SI INVOICED 2012-06-14 150 SI - Certificate of Inspection fee (scales)
338399 CNV_SI INVOICED 2012-06-14 150 SI - Certificate of Inspection fee (scales)
339326 CNV_SI INVOICED 2012-06-14 150 SI - Certificate of Inspection fee (scales)
330313 CNV_SI INVOICED 2011-09-29 150 SI - Certificate of Inspection fee (scales)
328483 CNV_SI INVOICED 2011-06-15 150 SI - Certificate of Inspection fee (scales)

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-211420 Office of Administrative Trials and Hearings Issued Settled 2015-03-04 1000 2015-04-24 Failed to notify Commission of the arrest or conviction of a principal, employee or agent

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State