Search icon

253 WEST 28TH STREET CORP.

Company Details

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

DOS Process Agent

Name Role Address
JOYLAND MANAGEMENT DOS Process Agent 4403 15th Avenue, Suite 530, Brooklyn, NY, United States, 11219

Chief Executive Officer

Name Role Address
JOYLAND MANAGEMENT Chief Executive Officer 4403 15TH AVENUE, SUITE 530, BROOKLYN, NY, United States, 11219

Legal Entity Identifier

LEI Number:
549300UDCJE9VDGZVR57

Registration Details:

Initial Registration Date:
2018-06-04
Next Renewal Date:
2023-02-03
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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