Search icon

4TH STREET CONSULTANTS INC

Company Details

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

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
ERIC LEVY Chief Executive Officer 249 BROADWAY, 2N, DOBBS FERRY, NY, United States, 10522

History

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)

Filings

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