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
Name | Role | Address |
---|---|---|
THE YORK SHAKESPEARE COMPANY, INC. | DOS Process Agent | 414 W 42nd St #44, New York, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
SETH M DUERR | Chief Executive Officer | 414 W 42ND ST #44, NEW YORK, NY, United States, 10036 |
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) |
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