Name: | NYC COMMEMORATION PROJECT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 2002 (23 years ago) |
Entity Number: | 2793779 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Principal Address: | 12400 WILSHIRE BLVD, STE 1275, LOS ANGELES, CA, United States, 90025 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ERESIDENT AGENT, INC. | Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
DONALD L MISCHER | Chief Executive Officer | 12400 WILSHIRE BLVD, STE 1275, LOS ANGELES, CA, United States, 90025 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | DOS Process Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-17 | 2024-07-17 | Address | 12400 WILSHIRE BLVD, STE 1275, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer) |
2024-04-24 | 2024-07-17 | Address | 12400 WILSHIRE BLVD, STE 1275, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer) |
2024-04-24 | 2024-07-17 | Address | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent) |
2024-04-24 | 2024-04-24 | Address | 12400 WILSHIRE BLVD, STE 1275, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer) |
2024-04-24 | 2024-07-17 | Address | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240717004061 | 2024-07-17 | BIENNIAL STATEMENT | 2024-07-17 |
240424000112 | 2024-04-11 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-11 |
220711002472 | 2022-07-11 | BIENNIAL STATEMENT | 2022-07-01 |
200713060637 | 2020-07-13 | BIENNIAL STATEMENT | 2020-07-01 |
180726006086 | 2018-07-26 | BIENNIAL STATEMENT | 2018-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State