Search icon

96-100 PRINCE STREET, INC.

Company Details

Name: 96-100 PRINCE STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1972 (53 years ago)
Entity Number: 332804
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 666 Broadway - 12th FL, New York, NY, United States, 10012
Principal Address: C/O ANDREWS ORGANIZATION, 666 BROADWAY 12TH FL, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 260

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 666 Broadway - 12th FL, New York, NY, United States, 10012

Chief Executive Officer

Name Role Address
CHIP AUSTIN Chief Executive Officer 96 PRINCE ST, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2024-06-13 2024-06-13 Address 96 PRINCE ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2014-07-25 2024-06-13 Address C/O ANDREWS ORGANIZATION, 666 BROADWAY 12TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2012-01-11 2014-07-25 Address 666 BROADWAY, 12TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2008-05-08 2014-07-25 Address C/O ANDREWS BLDG CORP., 666 BROADWAY 12TH FL, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2008-05-08 2024-06-13 Address 96 PRINCE ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240613003786 2024-06-13 BIENNIAL STATEMENT 2024-06-13
220608003061 2022-06-08 BIENNIAL STATEMENT 2022-06-01
200601062117 2020-06-01 BIENNIAL STATEMENT 2020-06-01
181109006508 2018-11-09 BIENNIAL STATEMENT 2018-06-01
160620002057 2016-06-20 BIENNIAL STATEMENT 2016-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State