SIROTA HOLDING CORP.

Name: | SIROTA HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 1975 (50 years ago) |
Entity Number: | 368949 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 265 EAST 66TH ST, APT 28F, NEW YORK, NY, United States, 10021 |
Principal Address: | 49 WATERMILL LANE, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAIME MATTA | Chief Executive Officer | 265 EAST 66TH ST, APT 28F, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 265 EAST 66TH ST, APT 28F, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-23 | 2013-12-12 | Address | 265 EAST 66TH ST, APT 28F, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2005-07-15 | 2007-05-23 | Address | 550 W 48TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2005-07-15 | 2007-05-23 | Address | 550 W 48TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2005-07-15 | 2007-05-23 | Address | 550 W 48TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2001-05-17 | 2005-07-15 | Address | 548 W 48TH ST, NEW YROK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131212002090 | 2013-12-12 | BIENNIAL STATEMENT | 2013-05-01 |
20071010054 | 2007-10-10 | ASSUMED NAME LLC INITIAL FILING | 2007-10-10 |
070523002249 | 2007-05-23 | BIENNIAL STATEMENT | 2007-05-01 |
050715002497 | 2005-07-15 | BIENNIAL STATEMENT | 2005-05-01 |
010517002367 | 2001-05-17 | BIENNIAL STATEMENT | 2001-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State