1710 MEMBER CORP.

Name: | 1710 MEMBER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 2005 (20 years ago) |
Entity Number: | 3179238 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 660 MADISON AVENUE, STE 2100, NEW YORK, NY, United States, 10065 |
Address: | 660 MADISON AVENUE, SUITE 2100, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BEN KORMAN | Chief Executive Officer | 660 MADISON AVENUE, STE 2100, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
C/O C&K REAL PROPERTIES LLC | DOS Process Agent | 660 MADISON AVENUE, SUITE 2100, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-29 | 2025-05-29 | Address | 660 MADISON AVENUE, STE 2100, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2025-05-29 | 2025-05-29 | Address | 675 3RD AVE, STE 2400, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-05-18 | 2023-05-18 | Address | 675 3RD AVE, STE 2400, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-05-18 | 2025-05-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-18 | 2023-05-18 | Address | 660 MADISON AVENUE, STE 2100, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250529001992 | 2025-05-29 | BIENNIAL STATEMENT | 2025-05-29 |
230518001588 | 2023-05-18 | BIENNIAL STATEMENT | 2023-03-01 |
190506060044 | 2019-05-06 | BIENNIAL STATEMENT | 2019-03-01 |
170403006244 | 2017-04-03 | BIENNIAL STATEMENT | 2017-03-01 |
160208000361 | 2016-02-08 | CERTIFICATE OF CHANGE | 2016-02-08 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State