Name: | 47 WEST 14 ST. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 1982 (43 years ago) |
Entity Number: | 799399 |
ZIP code: | 02840 |
County: | New York |
Place of Formation: | New York |
Address: | Adler Pollock & Sheehan P.C., 49 Bellevue Avenue, Newport, RI, United States, 02840 |
Principal Address: | 375 THAMES ST, NEWPORT, RI, United States, 02840 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YEHJONG SON | Chief Executive Officer | 375 THAMES STREET, NEWPORT, RI, United States, 02840 |
Name | Role | Address |
---|---|---|
DANIELLE E. DUFAULT, ESQUIRE | DOS Process Agent | Adler Pollock & Sheehan P.C., 49 Bellevue Avenue, Newport, RI, United States, 02840 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-30 | 2023-08-30 | Address | 375 THAMES STREET, NEWPORT, RI, 02840, USA (Type of address: Chief Executive Officer) |
2013-09-18 | 2023-08-30 | Address | 375 THAMES STREET, NEWPORT, RI, 02840, USA (Type of address: Chief Executive Officer) |
2010-10-26 | 2023-08-30 | Address | 245 WATERMAN ST, STE 401, PROVIDENCE, RI, 02906, USA (Type of address: Service of Process) |
2010-10-26 | 2013-09-18 | Address | 378 THAMES STREET, NEWPORT, RI, 02840, USA (Type of address: Chief Executive Officer) |
2008-09-30 | 2010-10-26 | Address | 30 EAST 9TH ST, #4AA, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230830003673 | 2023-08-30 | BIENNIAL STATEMENT | 2022-10-01 |
200609060339 | 2020-06-09 | BIENNIAL STATEMENT | 2018-10-01 |
130918006084 | 2013-09-18 | BIENNIAL STATEMENT | 2012-10-01 |
101026002135 | 2010-10-26 | BIENNIAL STATEMENT | 2010-10-01 |
080930003041 | 2008-09-30 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State