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
Name | Role | Address |
---|---|---|
ANTHONY BONSIGNORE | DOS Process Agent | 200 PARK AVE SOUTH 8TH FL, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
NOAH BAUMBACH | Chief Executive Officer | 200 PARK AVE SOUTH 8TH FL, NEW YORK, NY, United States, 10003 |
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) |
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