Name: | 73 JEFFERSON ST. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 2003 (22 years ago) |
Entity Number: | 2861219 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 134 WEST 29TH STREET / #801, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SY WEBER | Chief Executive Officer | MICHAEL HALPERT, 134 WEST 29TH STREET / #801, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 134 WEST 29TH STREET / #801, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-28 | 2011-01-25 | Address | MICHAEL HALPERT, 134 WEST 29TH ST, #801, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2005-02-28 | 2011-01-25 | Address | 134 WEST 29TH ST, #801, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2003-01-24 | 2011-01-25 | Address | 134 WEST 29TH ST #801, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130207002036 | 2013-02-07 | BIENNIAL STATEMENT | 2013-01-01 |
110125002528 | 2011-01-25 | BIENNIAL STATEMENT | 2011-01-01 |
090113002260 | 2009-01-13 | BIENNIAL STATEMENT | 2009-01-01 |
070110002498 | 2007-01-10 | BIENNIAL STATEMENT | 2007-01-01 |
050228002240 | 2005-02-28 | BIENNIAL STATEMENT | 2005-01-01 |
030124000462 | 2003-01-24 | CERTIFICATE OF INCORPORATION | 2003-01-24 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State