Name: | WHERE TO LIVE NEXT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 2011 (14 years ago) |
Entity Number: | 4145330 |
ZIP code: | 10022 |
County: | Nassau |
Place of Formation: | New York |
Address: | 300 EAST 56TH STREET, 12L, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARC ALTER | Chief Executive Officer | 300 EAST 56TH STREET, 12L, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MARC ALTER | DOS Process Agent | 300 EAST 56TH STREET, 12L, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2017-02-28 | 2019-09-12 | Address | 1 UNIVERSITY PLACE, 9E, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2017-02-28 | 2019-09-12 | Address | 1 UNIVERSITY PLACE, 9E, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2017-02-28 | 2019-09-12 | Address | 1 UNIVERSITY PLACE, 9E, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2013-09-09 | 2017-02-28 | Address | 24 BOXWOOD LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2013-09-09 | 2017-02-28 | Address | 24 BOXWOOD LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office) |
2011-09-23 | 2017-02-28 | Address | 24 BOXWOOD LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190912060002 | 2019-09-12 | BIENNIAL STATEMENT | 2019-09-01 |
170228006249 | 2017-02-28 | BIENNIAL STATEMENT | 2015-09-01 |
130909007459 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
110923000100 | 2011-09-23 | CERTIFICATE OF INCORPORATION | 2011-09-23 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State