131 ALLEN ST. LTD.

Name: | 131 ALLEN ST. LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 1980 (45 years ago) |
Entity Number: | 641747 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 131 ALLEN ST, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW KNOX | DOS Process Agent | 131 ALLEN ST, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
LYNN ROSENFELD | Chief Executive Officer | 131 ALLEN ST, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-10 | 2012-07-16 | Address | 131 ALLEN ST, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
2008-07-10 | 2012-07-16 | Address | 131 ALLEN ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2006-08-10 | 2008-07-10 | Address | 131 ALLEN ST, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
2006-08-10 | 2008-07-10 | Address | 131 ALLEN ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
1998-09-03 | 2006-08-10 | Address | 131 ALLEN ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120716006009 | 2012-07-16 | BIENNIAL STATEMENT | 2012-07-01 |
100930002700 | 2010-09-30 | BIENNIAL STATEMENT | 2010-07-01 |
080710002474 | 2008-07-10 | BIENNIAL STATEMENT | 2008-07-01 |
060810002441 | 2006-08-10 | BIENNIAL STATEMENT | 2006-07-01 |
040819002568 | 2004-08-19 | BIENNIAL STATEMENT | 2004-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State