Name: | 19 WARREN PLACE HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Nov 2008 (17 years ago) |
Entity Number: | 3746081 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 66 WHITE STREET, SUITE 501, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
BG INTERNATIONAL LAW PLLC | DOS Process Agent | 66 WHITE STREET, SUITE 501, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
VITTORIO PORTOLANO | Chief Executive Officer | 66 WHITE STREET, SUITE 501, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-20 | 2024-11-20 | Address | 66 WHITE STREET, SUITE 501, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-11-20 | 2024-11-20 | Address | 66 WHITE ST,, SUITE 501, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2021-03-18 | 2024-11-20 | Address | 66 WHITE ST,, SUITE 501, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2020-03-05 | 2021-03-18 | Address | 66 WHITE ST,, SUITE 501, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2020-03-05 | 2024-11-20 | Address | 66 WHITE ST,, SUITE 501, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241120004433 | 2024-11-20 | BIENNIAL STATEMENT | 2024-11-20 |
221206000899 | 2022-12-06 | BIENNIAL STATEMENT | 2022-11-01 |
210318060587 | 2021-03-18 | BIENNIAL STATEMENT | 2020-11-01 |
200305060969 | 2020-03-05 | BIENNIAL STATEMENT | 2018-11-01 |
190523002029 | 2019-05-23 | BIENNIAL STATEMENT | 2018-11-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State