Search icon

464 RETAIL, INC.

Company Details

Name: 464 RETAIL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2002 (23 years ago)
Entity Number: 2828901
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 667 MADISON, 12TH FLOOR, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ISAAC CHERA Chief Executive Officer 362 FIFTH AVENUE, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-10-07 2024-10-07 Address 362 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-10-07 2024-10-07 Address 362 FIFTH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-10-07 2024-10-07 Address 667 MADISON, 12TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2020-10-07 2024-10-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-05-16 2024-10-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241007005153 2024-10-07 BIENNIAL STATEMENT 2024-10-07
221028001819 2022-10-28 BIENNIAL STATEMENT 2022-10-01
201007060702 2020-10-07 BIENNIAL STATEMENT 2020-10-01
181002006383 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161017002003 2016-10-17 BIENNIAL STATEMENT 2016-10-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State