Name: | 163 WEST 18TH STREET 10A INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 2011 (14 years ago) |
Entity Number: | 4042111 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 11 Broadway, suite 368, New York, NY, United States, 10004 |
Principal Address: | c/o CINOTTI LLP, 11 Broadway, Suite 368, New York, NY, United States, 10004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CINOTTI LLP | DOS Process Agent | 11 Broadway, suite 368, New York, NY, United States, 10004 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
VITTORIO MARZOTTO | Chief Executive Officer | C/O CINOTTI LLP, 11 BROADWAY, SUITE 368, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-04 | 2025-02-04 | Address | 1201 20TH STREET, APT. 401, MIAMI BEACH, FL, 33139, USA (Type of address: Chief Executive Officer) |
2025-02-04 | 2025-02-04 | Address | C/O CINOTTI LLP, 11 BROADWAY, SUITE 368, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2023-06-05 | 2025-02-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-01-29 | 2025-02-04 | Address | 1201 20TH STREET, APT. 401, MIAMI BEACH, FL, 33139, USA (Type of address: Chief Executive Officer) |
2019-06-05 | 2025-02-04 | Address | 11 BROADWAY STE 368, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204002319 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
230119000773 | 2023-01-19 | BIENNIAL STATEMENT | 2023-01-01 |
210129060335 | 2021-01-29 | BIENNIAL STATEMENT | 2021-01-01 |
200511000530 | 2020-05-11 | CERTIFICATE OF CHANGE | 2020-05-11 |
190605060154 | 2019-06-05 | BIENNIAL STATEMENT | 2019-01-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State