Search icon

538-540 WEST 35 CORP.

Company claim

Is this your business?

Get access!

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

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

Business Information

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

Commercial and government entity program

CAGE number:
82R09
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29
CAGE Expiration:
2023-05-08

Contact Information

POC:
RICHARD SILVER

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State