Search icon

201 CHRYSTIE STREET CORP.

Headquarter

Company Details

Name: 201 CHRYSTIE STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1981 (43 years ago)
Entity Number: 670466
ZIP code: 33431
County: New York
Place of Formation: New York
Address: 4201 N OCEAN BLVD, UNIT 1707, Boca Raton, FL, United States, 33431
Principal Address: 4201 N OCEAN BLVD, #1707, BOCA RATON, FL, United States, 33431

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK EISENBERG Chief Executive Officer 4201 N. OCEAN BLVD., 1707, BOCA RATON, FL, United States, 33431

DOS Process Agent

Name Role Address
MARK EISENBERG DOS Process Agent 4201 N OCEAN BLVD, UNIT 1707, Boca Raton, FL, United States, 33431

Links between entities

Type:
Headquarter of
Company Number:
F17000003115
State:
FLORIDA

History

Start date End date Type Value
2023-12-08 2023-12-08 Address 4201 N. OCEAN BLVD., 1707, BOCA RATON, FL, 33431, USA (Type of address: Chief Executive Officer)
2023-12-08 2023-12-08 Address 4201 N. OCEAN BLVD., 603, BOCA RATON, FL, 33431, USA (Type of address: Chief Executive Officer)
2019-12-02 2023-12-08 Address 4201 N OCEAN BLVD, #603, BOCA RATON, FL, 33431, USA (Type of address: Service of Process)
2019-08-28 2023-12-08 Address 4201 N. OCEAN BLVD., 603, BOCA RATON, FL, 33431, USA (Type of address: Chief Executive Officer)
2019-08-28 2019-12-02 Address 4201 N. OCEAN BLVD., 603, BOCA RATON, FL, 33431, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231208000468 2023-12-08 BIENNIAL STATEMENT 2023-12-01
211203002408 2021-12-03 BIENNIAL STATEMENT 2021-12-03
191202062030 2019-12-02 BIENNIAL STATEMENT 2019-12-01
190828002061 2019-08-28 AMENDMENT TO BIENNIAL STATEMENT 2017-12-01
171204007887 2017-12-04 BIENNIAL STATEMENT 2017-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State