Search icon

163 WEST 18TH STREET 10A INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CINOTTI LLP DOS Process Agent 11 Broadway, suite 368, New York, NY, United States, 10004

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
VITTORIO MARZOTTO Chief Executive Officer C/O CINOTTI LLP, 11 BROADWAY, SUITE 368, NEW YORK, NY, United States, 10004

History

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)

Filings

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