Search icon

538-540 WEST 35 CORP.

Company Details

Name: 538-540 WEST 35 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1971 (54 years ago)
Entity Number: 314550
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 1142 46TH RD, LONG ISLAND CITY, NY, United States, 11101
Address: 11-42 46th Road, LIC, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN SILVER Chief Executive Officer 11-42 46TH RD, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
538-540 WEST 35 CORP DOS Process Agent 11-42 46th Road, LIC, NY, United States, 11101

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
82R09
UEI Expiration Date:
2019-03-29

Business Information

Activation Date:
2018-05-04
Initial Registration Date:
2018-03-29

History

Start date End date Type Value
2024-11-16 2024-11-16 Address 11-42 46TH RD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2013-07-23 2024-11-16 Address 11-42 46TH RD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2013-07-23 2024-11-16 Address 11-42 46TH RD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1994-03-16 2013-07-23 Address 538 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1994-03-16 2013-07-23 Address 538 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241116000393 2024-11-16 BIENNIAL STATEMENT 2024-11-16
211105000024 2021-11-05 BIENNIAL STATEMENT 2021-11-05
131001002404 2013-10-01 BIENNIAL STATEMENT 2013-09-01
130723002026 2013-07-23 BIENNIAL STATEMENT 2011-09-01
20041112036 2004-11-12 ASSUMED NAME CORP INITIAL FILING 2004-11-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State