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) |
1995-01-03 | 2022-02-15 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1995-01-03 | 1995-08-02 | Address | ATTN ROBERT A SCHACHTER ESQ, 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, 0143, USA (Type of address: Service of Process) |
1980-08-22 | 1995-01-03 | Address | 6 EAST 43RD STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1977-06-15 | 1980-08-22 | Address | 40 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1977-06-15 | 1995-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
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 |
050804002510 | 2005-08-04 | BIENNIAL STATEMENT | 2005-06-01 |
030523002208 | 2003-05-23 | BIENNIAL STATEMENT | 2003-06-01 |
010611002164 | 2001-06-11 | BIENNIAL STATEMENT | 2001-06-01 |
990927002463 | 1999-09-27 | BIENNIAL STATEMENT | 1999-06-01 |
950802002234 | 1995-08-02 | BIENNIAL STATEMENT | 1993-06-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6344088505 | 2021-03-03 | 0202 | PPS | 1235 Broadway, New York, NY, 10001-4307 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State