Name: | 424 WEST 45 STREET CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 1978 (47 years ago) |
Entity Number: | 510882 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 424 W 45TH ST, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD FITZGERALD | DOS Process Agent | 424 W 45TH ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
RICHARD FITZGERALD | Chief Executive Officer | 466 PALISADE AVE, YONKERS, NY, United States, 10703 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-02 | 2024-09-02 | Address | 466 PALISADE AVE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer) |
2020-09-03 | 2024-09-02 | Address | 424 W 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2014-09-29 | 2024-09-02 | Address | 466 PALISADE AVE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer) |
2014-09-29 | 2020-09-03 | Address | 424 W 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2009-02-18 | 2024-09-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240902000462 | 2024-09-02 | BIENNIAL STATEMENT | 2024-09-02 |
221026001401 | 2022-10-26 | BIENNIAL STATEMENT | 2022-09-01 |
200903061166 | 2020-09-03 | BIENNIAL STATEMENT | 2020-09-01 |
20190514059 | 2019-05-14 | ASSUMED NAME CORP INITIAL FILING | 2019-05-14 |
180904008926 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State