Search icon

110E31 CORPORATION

Company Details

Name: 110E31 CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2013 (12 years ago)
Entity Number: 4413556
ZIP code: 10528
County: New York
Place of Formation: New York
Address: 600 MAMARONECK AVENUE #400, SUITE 206, HARRISON, NY, United States, 10528
Principal Address: 110 EAST 31ST STREET 4TH FLOOR,, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
IAIR ROSENKRANZ Chief Executive Officer 110 EAST 31ST STREET 4TH FLOOR, NEW YORK, NY, United States, 10016

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, SUITE 206, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 167 MADISON AVENUE, SUITE 303, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 110 EAST 31ST STREET 4TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-01-25 2024-12-03 Address 167 MADISON AVENUE, SUITE 303, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-01-25 2024-12-03 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2023-01-25 2023-01-25 Address 167 MADISON AVENUE, SUITE 303, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-01-25 2024-12-03 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2022-05-06 2024-12-03 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
2015-09-14 2023-01-25 Address 167 MADISON AVENUE, SUITE 303, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2013-06-05 2022-05-06 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
2013-06-05 2023-01-25 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203005830 2024-12-03 BIENNIAL STATEMENT 2024-12-03
230125001977 2022-05-06 CERTIFICATE OF CHANGE BY ENTITY 2022-05-06
210720002599 2021-07-20 BIENNIAL STATEMENT 2021-07-20
150914006136 2015-09-14 BIENNIAL STATEMENT 2015-06-01
130605000808 2013-06-05 CERTIFICATE OF INCORPORATION 2013-06-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State