Name: | 107 SPECIAL H, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 2003 (22 years ago) |
Entity Number: | 2871446 |
ZIP code: | 10101 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 1921, NEW YORK, NY, United States, 10101 |
Principal Address: | EXEC OFFICE, 610 W 111TH STREET, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RADIO CITY STATION | DOS Process Agent | PO BOX 1921, NEW YORK, NY, United States, 10101 |
Name | Role | Address |
---|---|---|
S. OLSON | Chief Executive Officer | 610 W 111TH STREET, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2017-11-01 | 2019-10-09 | Address | 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process) |
2007-03-14 | 2017-11-01 | Address | 610 W 111TH STREET, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2005-03-11 | 2007-03-14 | Address | 610 WEST 111TH ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2005-03-11 | 2007-03-14 | Address | EXEC OFFICE, 610 WEST 111TH ST, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
2003-02-19 | 2007-03-14 | Address | 610 WEST 111 STREET, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191009000831 | 2019-10-09 | CERTIFICATE OF CHANGE | 2019-10-09 |
171101000337 | 2017-11-01 | CERTIFICATE OF CHANGE | 2017-11-01 |
070314002409 | 2007-03-14 | BIENNIAL STATEMENT | 2007-02-01 |
050311002493 | 2005-03-11 | BIENNIAL STATEMENT | 2005-02-01 |
030219000193 | 2003-02-19 | CERTIFICATE OF INCORPORATION | 2003-02-19 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State