325 W. 21 ST. INC.

Name: | 325 W. 21 ST. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 1980 (45 years ago) |
Entity Number: | 664917 |
ZIP code: | 11501 |
County: | New York |
Place of Formation: | New York |
Address: | 369 WILLIS AVENUE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK LEVINE | DOS Process Agent | 369 WILLIS AVENUE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
MICHAEL KUEHN | Chief Executive Officer | 325 W 21ST STREET, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-27 | 2025-05-27 | Address | 325 W 21ST STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2025-05-27 | 2025-06-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-01-03 | 2025-05-27 | Address | 369 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2018-12-26 | 2020-01-03 | Address | 393 OLD COUNRY RD, SUITE 204, CARLE PLACE, NY, 11514, USA (Type of address: Principal Executive Office) |
2018-12-26 | 2025-05-27 | Address | 325 W 21ST STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250527003552 | 2025-05-27 | BIENNIAL STATEMENT | 2025-05-27 |
201201060269 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
200103063042 | 2020-01-03 | BIENNIAL STATEMENT | 2016-12-01 |
181226006042 | 2018-12-26 | BIENNIAL STATEMENT | 2018-12-01 |
160729002028 | 2016-07-29 | BIENNIAL STATEMENT | 2014-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State