Search icon

34TH ST REDEMPTION CENTER INC

Company Details

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

Chief Executive Officer

Name Role Address
THUC LE Chief Executive Officer 600 COUNTY ST APT 307, TAUNTON, MA, United States, 02780

DOS Process Agent

Name Role Address
THUC LE DOS Process Agent 600 COUNTY ST APT 307, TAUNTON, MA, United States, 02780

History

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)

Filings

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