Name: | 42 KING STREET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 1978 (46 years ago) |
Entity Number: | 521109 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 42 KING STREET, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 3000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN BENEDICT | Chief Executive Officer | 42 KING STREET, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
STEPHEN BENEDICT | DOS Process Agent | 42 KING STREET, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-09 | 2024-03-06 | Shares | Share type: PAR VALUE, Number of shares: 3000, Par value: 1 |
2022-03-28 | 2022-11-09 | Shares | Share type: PAR VALUE, Number of shares: 3000, Par value: 1 |
2022-01-04 | 2022-03-28 | Shares | Share type: PAR VALUE, Number of shares: 3000, Par value: 1 |
2020-07-20 | 2022-01-04 | Shares | Share type: PAR VALUE, Number of shares: 3000, Par value: 1 |
1993-11-02 | 2000-11-10 | Address | 42 KING STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
1993-07-21 | 2000-11-10 | Address | 42 KING STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
1993-07-21 | 1993-11-02 | Address | 42 KING STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
1978-11-13 | 1993-07-21 | Address | 42 KING ST., NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
1978-11-13 | 2020-07-20 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200720000407 | 2020-07-20 | CERTIFICATE OF AMENDMENT | 2020-07-20 |
20160425025 | 2016-04-25 | ASSUMED NAME LLC INITIAL FILING | 2016-04-25 |
001110002432 | 2000-11-10 | BIENNIAL STATEMENT | 2000-11-01 |
981110002056 | 1998-11-10 | BIENNIAL STATEMENT | 1998-11-01 |
961112002166 | 1996-11-12 | BIENNIAL STATEMENT | 1996-11-01 |
931102002442 | 1993-11-02 | BIENNIAL STATEMENT | 1993-11-01 |
930721002475 | 1993-07-21 | BIENNIAL STATEMENT | 1992-11-01 |
A529731-6 | 1978-11-13 | CERTIFICATE OF INCORPORATION | 1978-11-13 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State