Search icon

37TH STREET LIC INC.

Company Details

Name: 37TH STREET LIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 2005 (19 years ago)
Entity Number: 3298303
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 220-222 MOORE STREET, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220-222 MOORE STREET, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
NORMAN WONG Chief Executive Officer 220-222 MOORE STREET, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2024-07-29 2024-07-29 Address 220-222 MOORE STREET, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2013-12-10 2024-07-29 Address 220-222 MOORE STREET, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2007-12-18 2013-12-10 Address 220-222 MOORE STREET, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2007-12-18 2024-07-29 Address 220-222 MOORE STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2005-12-29 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-12-29 2007-12-18 Address 220-222 MOORE STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240729000798 2024-07-29 BIENNIAL STATEMENT 2024-07-29
191203061915 2019-12-03 BIENNIAL STATEMENT 2019-12-01
181012002018 2018-10-12 BIENNIAL STATEMENT 2017-12-01
171115006049 2017-11-15 BIENNIAL STATEMENT 2015-12-01
131210006293 2013-12-10 BIENNIAL STATEMENT 2013-12-01
111229002903 2011-12-29 BIENNIAL STATEMENT 2011-12-01
091218002782 2009-12-18 BIENNIAL STATEMENT 2009-12-01
071218003272 2007-12-18 BIENNIAL STATEMENT 2007-12-01
051229000234 2005-12-29 CERTIFICATE OF INCORPORATION 2005-12-29

Date of last update: 11 Mar 2025

Sources: New York Secretary of State