Search icon

699-44 CORP.

Company Details

Name: 699-44 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1935 (90 years ago)
Entity Number: 48346
ZIP code: 10528
County: New York
Place of Formation: New York
Address: 500 MAMARONECK AVENUE, SUITE 301, HARRISON, NY, United States, 10528
Principal Address: C/O PKF O'CONNOR DAVIES LLP, 500 MAMARONECK AVENUE, STE 301, HARRISON, NY, United States, 10528

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
LEONARD A FORMATO, JR Chief Executive Officer C/O PKF O'CONNOR DAVIES LLP, 500 MAMARONECK AVENUE, STE 301, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
C/O PKF O'CONNOR DAVIES LLP DOS Process Agent 500 MAMARONECK AVENUE, SUITE 301, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2015-09-03 2017-05-25 Address 500 MAMARONECK AVENUE, SUITE 301, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2011-04-06 2017-05-25 Address 505 WEST 27TH STREET, NEW YORK, NY, 10001, 5505, USA (Type of address: Principal Executive Office)
2011-04-06 2017-05-25 Address 505 WEST 27TH STREET, NEW YORK, NY, 10001, 5505, USA (Type of address: Chief Executive Officer)
2011-04-06 2015-09-03 Address 505 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-02-24 2011-04-06 Address 505 W 27TH ST, NEW YORK, NY, 10001, 5505, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190402060990 2019-04-02 BIENNIAL STATEMENT 2019-03-01
170525006185 2017-05-25 BIENNIAL STATEMENT 2017-03-01
150903000064 2015-09-03 CERTIFICATE OF CHANGE 2015-09-03
150325006135 2015-03-25 BIENNIAL STATEMENT 2015-03-01
130308006430 2013-03-08 BIENNIAL STATEMENT 2013-03-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State