Search icon

40 E. 19TH ST. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 40 E. 19TH ST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1978 (47 years ago)
Entity Number: 500955
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 1 UNION SQ W 4TH FL, FOURTH FLOOR, NEW YORK, NY, United States, 10003
Principal Address: ONE UNION SQUARE WEST, 4TH FLR, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION C/O BUCHBINDER & WARREN, LLC DOS Process Agent 1 UNION SQ W 4TH FL, FOURTH FLOOR, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
JACQULINE END Chief Executive Officer C/O BUCHBINER & WARREN LLC, 1 UNION SQUARE WEST / 4TH, NEW YORK, NY, United States, 10003

Agent

Name Role Address
BUCHBINDER & WARREN, LLC Agent ONE UNION SQUARE WEST, FOURTH FLOOR, NEW YORK, NY, 10003

History

Start date End date Type Value
2024-07-29 2024-07-29 Address C/O BUCHBINER & WARREN LLC, 1 UNION SQUARE WEST / 4TH, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-07-29 Address C/O BUCHBINER & WARREN LLC, 1 UNION SQUARE WEST / 4TH, NEW YORK, NY, 10003, 3386, USA (Type of address: Chief Executive Officer)
2020-07-29 2024-07-29 Address C/O BUCHBINER & WARREN LLC, 1 UNION SQUARE WEST / 4TH, NEW YORK, NY, 10003, 3386, USA (Type of address: Chief Executive Officer)
2008-11-14 2024-07-29 Address ONE UNION SQUARE WEST, FOURTH FLOOR, NEW YORK, NY, 10003, 3386, USA (Type of address: Registered Agent)
2008-11-14 2024-07-29 Address ONE UNION SQUARE WEST, FOURTH FLOOR, NEW YORK, NY, 10003, 3386, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240729000126 2024-07-29 BIENNIAL STATEMENT 2024-07-29
240212000353 2023-11-30 CERTIFICATE OF ASSUMED NAME DISCONTINUANCE 2023-11-30
221122001417 2022-11-22 BIENNIAL STATEMENT 2022-07-01
200729060183 2020-07-29 BIENNIAL STATEMENT 2020-07-01
20180921031 2018-09-21 ASSUMED NAME LLC AMENDMENT 2018-09-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State