Name: | CHARACTER NY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 1946 (79 years ago) |
Entity Number: | 58661 |
ZIP code: | 10174 |
County: | New York |
Place of Formation: | New York |
Address: | 405 LEXINGTON AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10174 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GRAUBARD MILLER | DOS Process Agent | 405 LEXINGTON AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10174 |
Start date | End date | Type | Value |
---|---|---|---|
1983-07-22 | 2014-03-11 | Address | 276 FIFTH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1946-05-02 | 1964-12-29 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1946-05-02 | 1983-07-22 | Address | 55 W. 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140311000676 | 2014-03-11 | CERTIFICATE OF CHANGE | 2014-03-11 |
040113000776 | 2004-01-13 | CERTIFICATE OF AMENDMENT | 2004-01-13 |
B356961-2 | 1986-05-09 | CERTIFICATE OF AMENDMENT | 1986-05-09 |
B004085-2 | 1983-07-22 | CERTIFICATE OF AMENDMENT | 1983-07-22 |
Z008706-3 | 1980-01-11 | ASSUMED NAME CORP INITIAL FILING | 1980-01-11 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State