Search icon

440 WEST 44TH STREET CORP.

Company Details

Name: 440 WEST 44TH STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1979 (46 years ago)
Entity Number: 559546
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 440 W.44th St., Apt 4, NEW YORK, NY, United States, 10036
Principal Address: 440 W.44th St., Apt 4, New York, NY, United States, 10036

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
RICHARD JOHNSON DOS Process Agent 440 W.44th St., Apt 4, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
RICHARD JOHNSON Chief Executive Officer 440 W.44TH ST., APT 4, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-02-21 2024-02-21 Address 440 W.44TH ST., APT 4, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-02-28 2024-02-21 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
2023-02-21 2024-02-21 Address 440 W.44TH ST., APT 4, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-02-21 2023-02-28 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
2023-02-21 2024-02-21 Address 440 W.44th St., Apt 4, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1979-05-24 2023-02-21 Address 60 EAST 42ND, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1979-05-24 2023-02-21 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240221004233 2024-02-21 BIENNIAL STATEMENT 2024-02-21
230221001475 2023-02-21 BIENNIAL STATEMENT 2021-05-01
20210322001 2021-03-22 ASSUMED NAME LLC INITIAL FILING 2021-03-22
A611073-3 1979-10-03 CERTIFICATE OF AMENDMENT 1979-10-03
A578405-7 1979-05-24 CERTIFICATE OF INCORPORATION 1979-05-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State