Search icon

10-12 EAST 23RD. STREET, INC.

Company Details

Name: 10-12 EAST 23RD. STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1979 (45 years ago)
Entity Number: 597543
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 1 UNION SQ W 4TH FL, ONE UNION SQUARE WEST, 4TH FL., NEW YORK, NY, United States, 10003
Principal Address: C/O BUCHBINDER & WARREN, LLC, ONE UNION SQUARE WEST 4 FLOOR, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN CRAWFORD Chief Executive Officer 10-12 EAST 23RD ST, 510, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 UNION SQ W 4TH FL, ONE UNION SQUARE WEST, 4TH FL., NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 10-12 EAST 23RD ST, 510, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2012-01-05 2023-12-04 Address 10-12 EAST 23RD ST, 510, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2008-03-12 2012-01-05 Address NONE, NONE, NONE, 00000, 0000, YYY (Type of address: Chief Executive Officer)
2006-05-25 2023-12-04 Address C/O BUCHBINDER & WARREN, LLC, ONE UNION SQUARE WEST, 4TH FL., NEW YORK, NY, 10003, 3386, USA (Type of address: Service of Process)
1996-10-28 2006-05-25 Address ONE UNION SQUARE WEST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204004942 2023-12-04 BIENNIAL STATEMENT 2023-12-01
221122000390 2022-11-22 BIENNIAL STATEMENT 2021-12-01
191226060163 2019-12-26 BIENNIAL STATEMENT 2019-12-01
171228006177 2017-12-28 BIENNIAL STATEMENT 2017-12-01
160108006119 2016-01-08 BIENNIAL STATEMENT 2015-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State