Name: | 34TH ST REDEMPTION CENTER INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 2013 (12 years ago) |
Entity Number: | 4395106 |
ZIP code: | 02780 |
County: | Kings |
Place of Formation: | New York |
Address: | 600 COUNTY ST APT 307, TAUNTON, MA, United States, 02780 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THUC LE | Chief Executive Officer | 600 COUNTY ST APT 307, TAUNTON, MA, United States, 02780 |
Name | Role | Address |
---|---|---|
THUC LE | DOS Process Agent | 600 COUNTY ST APT 307, TAUNTON, MA, United States, 02780 |
Start date | End date | Type | Value |
---|---|---|---|
2015-10-19 | 2017-05-03 | Address | 161 34TH ST FL 1, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2015-10-19 | 2017-05-03 | Address | 161 34TH ST FL 1, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office) |
2013-04-26 | 2017-05-03 | Address | 600 COUNTY ST #307, TAUNTON, MA, 02780, 3613, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170503006625 | 2017-05-03 | BIENNIAL STATEMENT | 2017-04-01 |
151019006173 | 2015-10-19 | BIENNIAL STATEMENT | 2015-04-01 |
130426000822 | 2013-04-26 | CERTIFICATE OF INCORPORATION | 2013-04-26 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State