124 STATE STREET CORPORATION

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
Name | Role | Address |
---|---|---|
ANTONIO MOLESTINA | Chief Executive Officer | 100 PARK AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ANTONIO MOLESTINA | DOS Process Agent | 124 STATE STREET / APT 1, BROOKLYN, NY, United States, 11201 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State