Name: | E. & B. OPERATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 1945 (80 years ago) |
Entity Number: | 56757 |
ZIP code: | 10001 |
County: | Bronx |
Place of Formation: | New York |
Address: | 250 WEST 26TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10001 |
Contact Details
Phone +1 212-865-8315
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRED SPINDLER | Chief Executive Officer | 250 WEST 26TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 250 WEST 26TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10001 |
Number | Status | Type | Date |
---|---|---|---|
0469029-DCA | Inactive | Business | 1997-03-18 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-26 | 2009-11-13 | Address | 250 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2007-11-26 | 2009-11-13 | Address | 250 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2007-11-26 | 2009-11-13 | Address | 250 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1994-11-25 | 2007-11-26 | Address | 137-43 WEST 108TH STREET, NEW YORK, NY, 10025, 2942, USA (Type of address: Chief Executive Officer) |
1994-11-25 | 2007-11-26 | Address | 137-43 WEST 108TH STREET, NEW YORK, NY, 10025, 2942, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131212002403 | 2013-12-12 | BIENNIAL STATEMENT | 2013-11-01 |
120113002030 | 2012-01-13 | BIENNIAL STATEMENT | 2011-11-01 |
091113002228 | 2009-11-13 | BIENNIAL STATEMENT | 2009-11-01 |
071126002506 | 2007-11-26 | BIENNIAL STATEMENT | 2007-11-01 |
060109002130 | 2006-01-09 | BIENNIAL STATEMENT | 2005-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2826474 | LL VIO | INVOICED | 2018-08-06 | 500 | LL - License Violation |
2789139 | LL VIO | CREDITED | 2018-05-11 | 250 | LL - License Violation |
2575273 | RENEWAL | INVOICED | 2017-03-15 | 600 | Garage and/or Parking Lot License Renewal Fee |
2035644 | RENEWAL | INVOICED | 2015-04-02 | 600 | Garage and/or Parking Lot License Renewal Fee |
1315472 | RENEWAL | INVOICED | 2013-03-26 | 600 | Garage and/or Parking Lot License Renewal Fee |
1315473 | RENEWAL | INVOICED | 2011-03-11 | 600 | Garage and/or Parking Lot License Renewal Fee |
129634 | LL VIO | INVOICED | 2010-06-04 | 550 | LL - License Violation |
1477737 | LL VIO | INVOICED | 2010-05-05 | 300 | LL - License Violation |
1315464 | RENEWAL | INVOICED | 2009-02-20 | 600 | Garage and/or Parking Lot License Renewal Fee |
1315465 | RENEWAL | INVOICED | 2007-02-06 | 600 | Garage and/or Parking Lot License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-05-03 | Default Decision | SIGN POSTED AT PUBLIC ENTRANCE DOES NOT INCLUDE REQUIRED INFORMATION | 1 | No data | 1 | No data |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State