45 RIOTS INC.

Name: | 45 RIOTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 2011 (14 years ago) |
Entity Number: | 4171080 |
ZIP code: | 10016 |
County: | Queens |
Place of Formation: | New York |
Address: | 347 5th Ave, Ste 1402-250, New York, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADAM MASON | Chief Executive Officer | 347 5TH AVE, STE 1402-250, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ADAM MASON | DOS Process Agent | 347 5th Ave, Ste 1402-250, New York, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-24 | 2024-01-24 | Address | 149 MADISON AVE, 11TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-01-24 | 2024-01-24 | Address | 118 E 28TH ST SUITE 915, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-01-24 | 2024-01-24 | Address | 347 5TH AVE, STE 1402-250, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2021-10-19 | 2024-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-11-09 | 2024-01-24 | Address | 149 MADISON AVE, 11TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240124004652 | 2024-01-24 | BIENNIAL STATEMENT | 2024-01-24 |
211006000009 | 2021-10-06 | BIENNIAL STATEMENT | 2021-10-06 |
171109006381 | 2017-11-09 | BIENNIAL STATEMENT | 2017-11-01 |
151110006397 | 2015-11-10 | BIENNIAL STATEMENT | 2015-11-01 |
140314006653 | 2014-03-14 | BIENNIAL STATEMENT | 2013-11-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State