Name: | 450 WEST 17TH STREET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 2013 (12 years ago) |
Entity Number: | 4360592 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 444 MADISON AVE. SUITE 1206, NEW YORK, NY, United States, 10022 |
Principal Address: | C/O GC CONSUTLANTS INC., 444 MADISON AVE. SUITE 1206, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O GC CONSUTLANTS INC. | DOS Process Agent | 444 MADISON AVE. SUITE 1206, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
FERRUCCIO PIANTINI | Chief Executive Officer | C/O GC CONSUTLANTS INC., 444 MADISON AVE. SUITE 1206, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-15 | 2024-03-15 | Address | C/O GC CONSUTLANTS INC, 444 MADISON AVE. SUITE 1206, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-03-15 | 2024-03-15 | Address | C/O GC CONSUTLANTS INC., 444 MADISON AVE. SUITE 1206, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2021-02-11 | 2024-03-15 | Address | 111 EIGHTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2019-01-28 | 2021-02-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-03-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-02-09 | 2019-01-28 | Address | 111 EIGHTH AVE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-07-08 | 2024-03-15 | Address | C/O GC CONSUTLANTS INC, 444 MADISON AVE. SUITE 1206, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2013-02-14 | 2017-02-09 | Address | 111 EIGHTH AVE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-02-14 | 2019-01-28 | Address | 111 EIGHTH AVE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-02-14 | 2024-03-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240315000925 | 2024-03-15 | BIENNIAL STATEMENT | 2024-03-15 |
210211060468 | 2021-02-11 | BIENNIAL STATEMENT | 2021-02-01 |
SR-104000 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-104001 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170209006074 | 2017-02-09 | BIENNIAL STATEMENT | 2017-02-01 |
150708006166 | 2015-07-08 | BIENNIAL STATEMENT | 2015-02-01 |
130214000612 | 2013-02-14 | CERTIFICATE OF INCORPORATION | 2013-02-14 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State