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
Name | Role | Address |
---|---|---|
RICHARD JOHNSON | DOS Process Agent | 440 W.44th St., Apt 4, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
RICHARD JOHNSON | Chief Executive Officer | 440 W.44TH ST., APT 4, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 440 W.44TH ST., APT 4, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-02-21 | 2025-05-01 | Address | 440 W.44TH ST., APT 4, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-02-21 | 2025-05-01 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 1 |
2024-02-21 | 2024-02-21 | Address | 440 W.44TH ST., APT 4, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-02-21 | 2025-05-01 | Address | 440 W.44th St., Apt 4, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501041981 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State