Search icon

THE YORK SHAKESPEARE COMPANY, INC.

Company Details

Name: THE YORK SHAKESPEARE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2010 (14 years ago)
Entity Number: 4033349
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 414 W 42nd St #44, New York, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE YORK SHAKESPEARE COMPANY, INC. DOS Process Agent 414 W 42nd St #44, New York, NY, United States, 10036

Chief Executive Officer

Name Role Address
SETH M DUERR Chief Executive Officer 414 W 42ND ST #44, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-12-27 2024-12-27 Address 279 LAKE STREET, #2B, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2024-12-27 2024-12-27 Address 414 W 42ND ST #44, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-27 Address 414 W 42nd St #44, New York, NY, 10036, USA (Type of address: Service of Process)
2024-12-03 2024-12-03 Address 279 LAKE STREET, #2B, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 414 W 42ND ST #44, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-03 2024-12-27 Address 279 LAKE STREET, #2B, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2020-12-14 2024-12-03 Address 279 LAKE STREET, #2B, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2020-12-14 2020-12-14 Address 279 LAKE STREET, #2B, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2018-12-03 2024-12-03 Address 279 LAKE STREET, #2B, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241227003192 2024-12-10 CERTIFICATE OF CHANGE BY ENTITY 2024-12-10
241203005888 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221204000020 2022-12-04 BIENNIAL STATEMENT 2022-12-01
201214060338 2020-12-14 BIENNIAL STATEMENT 2020-12-01
201214061105 2020-12-14 BIENNIAL STATEMENT 2020-12-01
181203006589 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161207006218 2016-12-07 BIENNIAL STATEMENT 2016-12-01
141216006854 2014-12-16 BIENNIAL STATEMENT 2014-12-01
130423006267 2013-04-23 BIENNIAL STATEMENT 2012-12-01
101221000639 2010-12-21 CERTIFICATE OF INCORPORATION 2010-12-21

Date of last update: 16 Jan 2025

Sources: New York Secretary of State