Name: | TABLE22, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 2016 (9 years ago) |
Entity Number: | 5002459 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Principal Address: | 125 E 12th Street, Apt. 4H, New York, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TABLE22, INC. | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SAMUEL BERNSTEIN | Chief Executive Officer | 125 E 12TH STREET, APT. 4H, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2024-10-02 | Address | 125 E 12TH STREET, APT. 4H, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-10-02 | 2024-10-02 | Address | 1 ASTOR PLACE, 9H, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-10-02 | 2024-10-02 | Address | 121 GREENE STREET, 2ND FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2023-06-13 | 2023-06-13 | Address | 121 GREENE STREET, 2ND FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2023-06-13 | 2023-06-13 | Address | 1 ASTOR PLACE, 9H, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002001846 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
230613002426 | 2023-06-13 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-13 |
221213002890 | 2022-12-13 | BIENNIAL STATEMENT | 2022-09-01 |
220405002191 | 2021-07-02 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2021-07-02 |
210407060627 | 2021-04-07 | BIENNIAL STATEMENT | 2020-09-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State