Search icon

450 WEST 17TH STREET, INC.

Company claim

Is this your business?

Get access!

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
2025-02-03 2025-02-03 Address C/O GC CONSUTLANTS INC, 444 MADISON AVE. SUITE 1206, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 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)
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 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250203001959 2025-02-03 BIENNIAL STATEMENT 2025-02-03
240315000925 2024-03-15 BIENNIAL STATEMENT 2024-03-15
210211060468 2021-02-11 BIENNIAL STATEMENT 2021-02-01
SR-104001 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-104000 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State