Name: | FORTYFOURB W123 HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 2015 (10 years ago) |
Entity Number: | 4694558 |
ZIP code: | 10281 |
County: | New York |
Place of Formation: | New York |
Address: | 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, United States, 10281 |
Principal Address: | C/O LPNYC CORP, 110 WALL STREET, 5TH FLOOR, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEFANO RAIMONDI | Chief Executive Officer | C/O LPNYC CORP, 110 WALL STREET, 5TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O REINHARDT LLP | DOS Process Agent | 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, United States, 10281 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | C/O LPNYC CORP, 110 WALL STREET, 5TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2021-01-05 | 2025-01-02 | Address | 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Service of Process) |
2018-04-20 | 2021-01-05 | Address | 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Service of Process) |
2017-01-10 | 2025-01-02 | Address | C/O LPNYC CORP, 110 WALL STREET, 5TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2015-01-15 | 2018-04-20 | Address | C/O REINHARDT LLP, 44 WALL STREET, 10TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-01-15 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102000935 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230113000035 | 2023-01-13 | BIENNIAL STATEMENT | 2023-01-01 |
210105062034 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190111060792 | 2019-01-11 | BIENNIAL STATEMENT | 2019-01-01 |
180420000289 | 2018-04-20 | CERTIFICATE OF CHANGE | 2018-04-20 |
170110007051 | 2017-01-10 | BIENNIAL STATEMENT | 2017-01-01 |
150115000203 | 2015-01-15 | CERTIFICATE OF INCORPORATION | 2015-01-15 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State