Search icon

43 EAST 10TH STREET CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 43 EAST 10TH STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1981 (44 years ago)
Entity Number: 703720
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 666 BROADWAY 12 FL, NEW YORK, NY, United States, 10012
Principal Address: C/O ANDREWS ORGANAZATION, 666 BROADWAY 12TH FL, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 6000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
HAROLD LEVY Chief Executive Officer 43 EAST 10TH STREET, NEW YORK, NY, United States, 10003

Agent

Name Role Address
HITSMAN & HOFFMAN P.C. Agent 570 TAXTER ROAD, ELMSFORD, NY

DOS Process Agent

Name Role Address
THE ANDREWS ORGANIZATION INC. DOS Process Agent 666 BROADWAY 12 FL, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2025-06-27 2025-06-27 Address 43 EAST 10TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2025-06-27 2025-06-27 Address 43 EAST 10TH STREET, 12TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-07-31 2025-06-27 Shares Share type: PAR VALUE, Number of shares: 6000, Par value: 1
2023-07-31 2023-07-31 Address 43 EAST 10TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-07-31 2025-06-27 Address 43 EAST 10TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250627002626 2025-06-27 BIENNIAL STATEMENT 2025-06-27
230731004006 2023-07-31 BIENNIAL STATEMENT 2023-06-01
210603061443 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190628060168 2019-06-28 BIENNIAL STATEMENT 2019-06-01
181029006121 2018-10-29 BIENNIAL STATEMENT 2017-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State