Search icon

612 WARREN STREET CORP.

Company Details

Name: 612 WARREN STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2004 (21 years ago)
Entity Number: 3000078
ZIP code: 10012
County: Columbia
Place of Formation: New York
Address: 542 Broadway 5R, New York, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SOPHIA MOKOTOFF Chief Executive Officer 542 BROADWAY 5R, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
SOPHIA MOKOTOFF DOS Process Agent 542 Broadway 5R, New York, NY, United States, 10012

History

Start date End date Type Value
2025-04-07 2025-04-07 Address 542 BROADWAY 5R, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 542 BROADWAY 5R, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-07 Address 542 BROADWAY 5R, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-07 Address 542 Broadway 5R, New York, NY, 10012, USA (Type of address: Service of Process)
2025-04-01 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-17 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-21 2025-04-01 Address 542 BROADWAY 5R, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-08-21 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-21 2025-04-01 Address 542 Broadway 5R, New York, NY, 10012, USA (Type of address: Service of Process)
2004-01-14 2023-08-21 Address 612 WARREN STREET, HUDSON, NY, 12534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250407002556 2025-04-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-07
250401046385 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230821000741 2023-08-21 BIENNIAL STATEMENT 2022-01-01
040114000577 2004-01-14 CERTIFICATE OF INCORPORATION 2004-01-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State