Search icon

NEW YORK CONVENTION CENTER DEVELOPMENT CORPORATION

Company Details

Name: NEW YORK CONVENTION CENTER DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1979 (46 years ago)
Entity Number: 549522
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 633 3RD AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
SARAH SAINT-AMAND Chief Executive Officer 633 3RD AVE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
NEW YORK CONVENTION CENTER DEVELOPMENT CORPORATION DOS Process Agent 633 3RD AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-06-07 2024-06-07 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2024-06-07 2024-06-07 Shares Share type: PAR VALUE, Number of shares: 50, Par value: 2
2024-04-05 2024-04-05 Shares Share type: PAR VALUE, Number of shares: 50, Par value: 2
2024-04-05 2024-06-07 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2024-04-05 2024-04-05 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2024-04-05 2024-06-07 Shares Share type: PAR VALUE, Number of shares: 50, Par value: 2
2023-12-07 2023-12-07 Shares Share type: PAR VALUE, Number of shares: 50, Par value: 2
2023-12-07 2023-12-07 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2023-12-07 2024-04-05 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2023-12-07 2024-04-05 Shares Share type: PAR VALUE, Number of shares: 50, Par value: 2

Filings

Filing Number Date Filed Type Effective Date
20180319003 2018-03-19 ASSUMED NAME LLC INITIAL FILING 2018-03-19
150825006089 2015-08-25 BIENNIAL STATEMENT 2015-04-01
130514002119 2013-05-14 BIENNIAL STATEMENT 2013-04-01
110801000451 2011-08-01 CERTIFICATE OF AMENDMENT 2011-08-01
090403003220 2009-04-03 BIENNIAL STATEMENT 2009-04-01
070416002658 2007-04-16 BIENNIAL STATEMENT 2007-04-01
050606002574 2005-06-06 BIENNIAL STATEMENT 2005-04-01
030408002106 2003-04-08 BIENNIAL STATEMENT 2003-04-01
010424002973 2001-04-24 BIENNIAL STATEMENT 2001-04-01
990525002331 1999-05-25 BIENNIAL STATEMENT 1999-04-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State