Search icon

450 WEST 17TH STREET, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O GC CONSUTLANTS INC. DOS Process Agent 444 MADISON AVE. SUITE 1206, NEW YORK, NY, United States, 10022

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
FERRUCCIO PIANTINI Chief Executive Officer C/O GC CONSUTLANTS INC., 444 MADISON AVE. SUITE 1206, NEW YORK, NY, United States, 10022

History

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

Filings

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