Name: | 401-74 HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 2007 (17 years ago) |
Entity Number: | 3607894 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 595 MADISON AVE, FL 37, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
401-74 HOLDING CORP. | DOS Process Agent | 595 MADISON AVE, FL 37, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ELLIOT TAMIR | Chief Executive Officer | 595 MADISON AVE, FL 37, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 595 MADISON AVE, FL 37, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2020-01-15 | 2023-12-01 | Address | 595 MADISON AVE, FL 37, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2020-01-15 | 2023-12-01 | Address | 595 MADISON AVE, FL 37, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-12-20 | 2023-12-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-12-20 | 2020-01-15 | Address | 20 EAST 46TH STREET, STE. 1200, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201038970 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211220000675 | 2021-12-20 | BIENNIAL STATEMENT | 2021-12-20 |
200115060397 | 2020-01-15 | BIENNIAL STATEMENT | 2019-12-01 |
071220000752 | 2007-12-20 | CERTIFICATE OF INCORPORATION | 2007-12-20 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State