1239 OPERATING CORPORATION

Name: | 1239 OPERATING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 1977 (48 years ago) |
Entity Number: | 438124 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | ANNE PARK, 1235 BROADWAY, NEW YORK, NY, United States, 10001 |
Principal Address: | 1235 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY JUSTIC | DOS Process Agent | ANNE PARK, 1235 BROADWAY, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ANDREW JUSTIN | Chief Executive Officer | 1235 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-01 | 2024-11-30 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2022-02-15 | 2022-09-01 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1995-08-02 | 2007-06-12 | Address | 1235 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1995-08-02 | 2007-06-12 | Address | ROBERT SCHACHTER, 1345 AVE OF THE AMERICAS, NEW YORK, NY, 10105, 0143, USA (Type of address: Service of Process) |
1995-08-02 | 2007-06-12 | Address | 1235 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130613002470 | 2013-06-13 | BIENNIAL STATEMENT | 2013-06-01 |
20120322013 | 2012-03-22 | ASSUMED NAME CORP INITIAL FILING | 2012-03-22 |
110622002191 | 2011-06-22 | BIENNIAL STATEMENT | 2011-06-01 |
090610002118 | 2009-06-10 | BIENNIAL STATEMENT | 2009-06-01 |
070612002126 | 2007-06-12 | BIENNIAL STATEMENT | 2007-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State