Search icon

2126387328, INC.

Company Details

Name: 2126387328, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2011 (14 years ago)
Entity Number: 4039295
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 200 PARK AVE SOUTH 8TH FL, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY BONSIGNORE DOS Process Agent 200 PARK AVE SOUTH 8TH FL, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
NOAH BAUMBACH Chief Executive Officer 200 PARK AVE SOUTH 8TH FL, NEW YORK, NY, United States, 10003

Form 5500 Series

Employer Identification Number (EIN):
274496895
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 200 PARK AVE SOUTH 8TH FLR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 200 PARK AVE SOUTH 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2013-02-05 2025-01-02 Address 200 PARK AVE SOUTH 8TH FLR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2011-01-06 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-06 2025-01-02 Address 200 PARK AVE S 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102002102 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230103000182 2023-01-03 BIENNIAL STATEMENT 2023-01-01
220303000846 2022-03-03 BIENNIAL STATEMENT 2021-01-01
190109060120 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170103006217 2017-01-03 BIENNIAL STATEMENT 2017-01-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State