Search icon

13 EAST 47TH STREET CORP.

Headquarter

Company Details

Name: 13 EAST 47TH STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1975 (50 years ago)
Entity Number: 370896
ZIP code: 33431
County: New York
Place of Formation: New York
Address: 5550 glades rd suite 500, Boca Raton, FL, United States, 33431
Principal Address: 5550 GLADES ROAD, SUITE 500, BOCA RATON, FL, United States, 33431

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GUSTAVO QUATTRONE LESSA Chief Executive Officer 5550 GLADES ROAD, SUITE 500, BOCA RATON, FL, United States, 33431

DOS Process Agent

Name Role Address
JOSIAH HYATT DOS Process Agent 5550 glades rd suite 500, Boca Raton, FL, United States, 33431

Links between entities

Type:
Headquarter of
Company Number:
F12000003284
State:
FLORIDA

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 5550 GLADES ROAD, SUITE 500, BOCA RATON, FL, 33431, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-05-01 Address 5550 GLADES ROAD, SUITE 500, BOCA RATON, FL, 33431, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2023-05-01 Address 5550 GLADES ROAD, SUITE 500, BOCA RATON, FL, 33431, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-05-01 Address 5550 glades rd suite 500, Boca Raton, FL, 33431, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501042515 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230501002611 2023-05-01 BIENNIAL STATEMENT 2023-05-01
220914001000 2022-09-14 BIENNIAL STATEMENT 2021-05-01
190507060147 2019-05-07 BIENNIAL STATEMENT 2019-05-01
150501006120 2015-05-01 BIENNIAL STATEMENT 2015-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State