Search icon

1140 CORP.

Company Details

Name: 1140 CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2003 (22 years ago)
Entity Number: 2948510
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1114 Avenue of the Americas, NEW YORK, NY, United States, 10036
Address: 28 LIBERTY STREET, 26TH FLOOR, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ANDREW ROOS Chief Executive Officer 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
1140 CORP. DOS Process Agent 28 LIBERTY STREET, 26TH FLOOR, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2023-08-01 2023-08-01 Address COLLIERS INTERNATIONAL NY LLC, 666 FIFTH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2021-01-12 2023-08-01 Address 28 LIBERTY STREET, 26TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-03-29 2023-08-01 Address COLLIERS INTERNATIONAL NY LLC, 666 FIFTH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230801005007 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210804001916 2021-08-04 BIENNIAL STATEMENT 2021-08-04
210112060017 2021-01-12 BIENNIAL STATEMENT 2019-08-01
SR-37733 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170329006172 2017-03-29 BIENNIAL STATEMENT 2015-08-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State