Name: | 4TH STREET CONSULTANTS INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 2016 (9 years ago) |
Entity Number: | 4914813 |
ZIP code: | 11228 |
County: | Westchester |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Principal Address: | 249 Broadway, 2N, Dobbs Ferry, NY, United States, 10522 |
Shares Details
Shares issued 1000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
ERIC LEVY | Chief Executive Officer | 249 BROADWAY, 2N, DOBBS FERRY, NY, United States, 10522 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-29 | 2024-07-29 | Address | 249 BROADWAY, 2N, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer) |
2024-07-29 | 2024-07-29 | Address | 500 HIGH POINT DRIVE, #515, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer) |
2018-03-30 | 2024-07-29 | Address | 500 HIGH POINT DRIVE, #515, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer) |
2016-03-17 | 2024-07-29 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001 |
2016-03-17 | 2024-07-29 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2016-03-17 | 2024-07-29 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240729003281 | 2024-07-29 | BIENNIAL STATEMENT | 2024-07-29 |
180330006013 | 2018-03-30 | BIENNIAL STATEMENT | 2018-03-01 |
160317000731 | 2016-03-17 | CERTIFICATE OF INCORPORATION | 2016-03-17 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State