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
Name | Role | Address |
---|---|---|
GUSTAVO QUATTRONE LESSA | Chief Executive Officer | 5550 GLADES ROAD, SUITE 500, BOCA RATON, FL, United States, 33431 |
Name | Role | Address |
---|---|---|
JOSIAH HYATT | DOS Process Agent | 5550 glades rd suite 500, Boca Raton, FL, United States, 33431 |
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) |
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