Name: | S AND R OF NEW YORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 2004 (21 years ago) |
Entity Number: | 3114218 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 260 West 39th Street, Suite 600, New York, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VYACHESLAV VAINSHTOK | Agent | 56 EAST 41 STREET, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
NINA CONNOLLY | DOS Process Agent | 260 West 39th Street, Suite 600, New York, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
NINA CONNOLLY | Chief Executive Officer | 260, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-08 | 2024-10-08 | Address | 260, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-10-08 | 2024-10-08 | Address | 56 E 41ST ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-10-24 | 2024-10-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-24 | 2023-10-24 | Address | 56 E 41ST ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-10-24 | 2024-10-08 | Address | 56 E 41ST ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-10-24 | 2024-10-08 | Address | 56 EAST 41 STREET, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
2023-10-24 | 2024-10-08 | Address | 56 EAST 41ST ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2006-10-16 | 2023-10-24 | Address | 56 E 41ST ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2006-10-16 | 2023-10-24 | Address | 56 EAST 41ST ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2004-10-15 | 2023-10-24 | Address | 56 EAST 41 STREET, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241008000373 | 2024-10-08 | BIENNIAL STATEMENT | 2024-10-08 |
231024002318 | 2023-10-24 | BIENNIAL STATEMENT | 2022-10-01 |
081020002211 | 2008-10-20 | BIENNIAL STATEMENT | 2008-10-01 |
061016002437 | 2006-10-16 | BIENNIAL STATEMENT | 2006-10-01 |
041015000376 | 2004-10-15 | CERTIFICATE OF INCORPORATION | 2004-10-15 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
270874 | CNV_SI | INVOICED | 2004-12-30 | 20 | SI - Certificate of Inspection fee (scales) |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3590868505 | 2021-02-24 | 0202 | PPS | 56 E 41st St, New York, NY, 10017-6211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State