Search icon

124 STATE STREET CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: 124 STATE STREET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1979 (46 years ago)
Entity Number: 592632
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 124 STATE STREET / APT 1, BROOKLYN, NY, United States, 11201
Principal Address: ANTONIO MOLESTINA, 124 STATE STREET / APT 1, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 650

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTONIO MOLESTINA Chief Executive Officer 100 PARK AVENUE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
ANTONIO MOLESTINA DOS Process Agent 124 STATE STREET / APT 1, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2007-12-05 2011-12-06 Address 520 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2006-01-04 2007-12-05 Address 425 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2002-01-23 2007-12-05 Address ANTONIO MOLESTINA, 124 STATE ST., APT. 1, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2002-01-23 2006-01-04 Address 245 PARK AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2002-01-23 2007-12-05 Address 124 STATE ST., APT. 1, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131107006811 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111206002876 2011-12-06 BIENNIAL STATEMENT 2011-11-01
091130002585 2009-11-30 BIENNIAL STATEMENT 2009-11-01
071205002825 2007-12-05 BIENNIAL STATEMENT 2007-11-01
060104002287 2006-01-04 BIENNIAL STATEMENT 2005-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State