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
Name | Role | Address |
---|---|---|
HAROLD LEVY | Chief Executive Officer | 43 EAST 10TH STREET, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
HITSMAN & HOFFMAN P.C. | Agent | 570 TAXTER ROAD, ELMSFORD, NY |
Name | Role | Address |
---|---|---|
THE ANDREWS ORGANIZATION INC. | DOS Process Agent | 666 BROADWAY 12 FL, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-31 | 2023-07-31 | Address | 43 EAST 10TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2022-05-18 | 2023-07-31 | Shares | Share type: PAR VALUE, Number of shares: 6000, Par value: 1 |
2021-06-03 | 2023-07-31 | Address | 666 BROADWAY 12 FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2019-06-28 | 2021-06-03 | Address | 666 BROADWAY, 12TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2019-06-28 | 2023-07-31 | Address | 43 EAST 10TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
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 |
130612002216 | 2013-06-12 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State