Name: | 214 EAST 178 CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Sep 1980 (45 years ago) |
Entity Number: | 649265 |
ZIP code: | 10462 |
County: | New York |
Place of Formation: | New York |
Address: | 1325 CASTLE HILL AVENUE, BRONX, NY, United States, 10462 |
Principal Address: | 1325 CASTLE HILL AVE, BRONX, NY, United States, 10462 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD ALKOFF | Chief Executive Officer | 1325 CASTLE HILL AVE, BRONX, NY, United States, 10462 |
Name | Role | Address |
---|---|---|
C/O ANNAL MANAGEMENT CO., LTD. | DOS Process Agent | 1325 CASTLE HILL AVENUE, BRONX, NY, United States, 10462 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-02 | 2024-09-02 | Address | 1325 CASTLE HILL AVE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer) |
2024-08-23 | 2024-09-02 | Address | 1325 CASTLE HILL AVE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer) |
2024-08-23 | 2024-08-23 | Address | 1325 CASTLE HILL AVE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer) |
2024-08-23 | 2024-09-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-23 | 2024-09-02 | Address | 1325 CASTLE HILL AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240902000861 | 2024-09-02 | BIENNIAL STATEMENT | 2024-09-02 |
240823002394 | 2024-08-23 | BIENNIAL STATEMENT | 2024-08-23 |
201020060284 | 2020-10-20 | BIENNIAL STATEMENT | 2020-09-01 |
180906006558 | 2018-09-06 | BIENNIAL STATEMENT | 2018-09-01 |
160901007235 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State