Name: | 253 WEST 28TH STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1980 (45 years ago) |
Entity Number: | 600286 |
ZIP code: | 11219 |
County: | New York |
Place of Formation: | New York |
Address: | 4403 15th Avenue, Suite 530, Brooklyn, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 1000
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOYLAND MANAGEMENT | DOS Process Agent | 4403 15th Avenue, Suite 530, Brooklyn, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
JOYLAND MANAGEMENT | Chief Executive Officer | 4403 15TH AVENUE, SUITE 530, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-22 | 2021-12-22 | Address | 11 OCEAN PARKWAY, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2021-12-22 | 2021-12-22 | Address | 4403 15TH AVENUE, SUITE 530, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2021-12-21 | 2022-07-20 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1000 |
2018-05-29 | 2021-12-22 | Address | 11 OCEAN PARKWAY, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2018-05-29 | 2021-12-22 | Address | 1460 58TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211222000130 | 2021-12-21 | CERTIFICATE OF AMENDMENT | 2021-12-21 |
211116001990 | 2021-11-16 | BIENNIAL STATEMENT | 2021-11-16 |
180629000691 | 2018-06-29 | CERTIFICATE OF AMENDMENT | 2018-06-29 |
180529006281 | 2018-05-29 | BIENNIAL STATEMENT | 2018-01-01 |
150123002020 | 2015-01-23 | BIENNIAL STATEMENT | 2014-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State