45 CAPITAL MANAGEMENT INC.

Name: | 45 CAPITAL MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 2015 (10 years ago) |
Entity Number: | 4691339 |
ZIP code: | 11231 |
County: | New York |
Place of Formation: | New York |
Address: | 91 Summit St. Apt 1, Brooklyn, NY, United States, 11231 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARK COREY | Chief Executive Officer | 91 SUMMIT ST. APT 1, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
MARK COREY | DOS Process Agent | 91 Summit St. Apt 1, Brooklyn, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-29 | 2025-01-29 | Address | 261 W. 28TH ST. APT. 2E, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2025-01-29 | 2025-01-29 | Address | 91 SUMMIT ST. APT 1, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2021-01-08 | 2025-01-29 | Address | 261 W. 28TH ST. APT. 2E, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2021-01-08 | 2025-01-29 | Address | 261 W. 28TH ST. APT. 2E, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2019-01-28 | 2021-01-08 | Address | 151 W. 17TH ST. APT. 5C, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250129001150 | 2025-01-29 | BIENNIAL STATEMENT | 2025-01-29 |
230131000454 | 2023-01-31 | BIENNIAL STATEMENT | 2023-01-01 |
210108060086 | 2021-01-08 | BIENNIAL STATEMENT | 2021-01-01 |
190128060217 | 2019-01-28 | BIENNIAL STATEMENT | 2019-01-01 |
170119006031 | 2017-01-19 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State