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
Name | Role | Address |
---|---|---|
IAIR ROSENKRANZ | Chief Executive Officer | 110 EAST 31ST STREET 4TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, SUITE 206, HARRISON, NY, United States, 10528 |
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) |
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