Search icon

425 33E CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 425 33E CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2012 (12 years ago)
Entity Number: 4336803
ZIP code: 10004
County: New York
Place of Formation: New York
Principal Address: 11 BROADWAY SUITE 368, NEW YORK, NY, United States, 10004
Address: 11 Broadway, suite 368, New York, PR, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Chief Executive Officer

Name Role Address
AZZURRA GACCI Chief Executive Officer VIA DEL CASONE 56, MONTEMURLO, Italy

History

Start date End date Type Value
2024-12-19 2024-12-19 Address 11 BROADWAY SUITE 368, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-12-19 2024-12-19 Address VIA DEL CASONE 56, MONTEMURLO, PR, ITA (Type of address: Chief Executive Officer)
2024-12-19 2024-12-19 Address C/O CINOTTI INTERNATIONAL LLC, 239 AVENIDA ARTERIAL HOSTOS, SUITE 406, SAN JUAN, PR, PR, 00918, USA (Type of address: Chief Executive Officer)
2024-12-19 2024-12-19 Address VIA DEL CASONE 56, MONTEMURLO, ITA (Type of address: Chief Executive Officer)
2024-01-23 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241219001832 2024-12-19 BIENNIAL STATEMENT 2024-12-19
240123001052 2024-01-23 AMENDMENT TO BIENNIAL STATEMENT 2024-01-23
221208001534 2022-12-08 BIENNIAL STATEMENT 2022-12-01
201221060086 2020-12-21 BIENNIAL STATEMENT 2020-12-01
190321060425 2019-03-21 BIENNIAL STATEMENT 2018-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State