Name: | DITMARS 31ST STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 2003 (22 years ago) |
Entity Number: | 2882335 |
ZIP code: | 10016 |
County: | Queens |
Place of Formation: | New York |
Address: | 275 MADISON AVE SUITE 1100, 275 MADISON AVE SUITE 1100, NEW YORK, NY, United States, 10016 |
Principal Address: | 275 MADISON AVE, STE 1100, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACK DUSHEY | Chief Executive Officer | C/O JENEL MANAGEMENT CORP, 275 MADISON AVE, STE 1100, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C/O JENEL MANAGEMENT | DOS Process Agent | 275 MADISON AVE SUITE 1100, 275 MADISON AVE SUITE 1100, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-17 | 2019-03-14 | Address | 275 MADISON AVENUE SUITE 1100, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2005-04-26 | 2017-03-17 | Address | C/O JENEL MANAGEMENT CORP, 275 MADISON AVE, STE 702, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2005-04-26 | 2017-03-17 | Address | 275 MADISON AVE, STE 702, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2003-03-14 | 2017-03-17 | Address | 275 MADISON AVENUE SUITE 712, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210302061199 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190314060428 | 2019-03-14 | BIENNIAL STATEMENT | 2019-03-01 |
170317006132 | 2017-03-17 | BIENNIAL STATEMENT | 2017-03-01 |
160831006120 | 2016-08-31 | BIENNIAL STATEMENT | 2015-03-01 |
130410002373 | 2013-04-10 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State