Search icon

264 WEST 35TH STREET CORP.

Company Details

Name: 264 WEST 35TH STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1983 (42 years ago)
Entity Number: 818841
ZIP code: 10016
County: New York
Place of Formation: New York
Address: C/O GENERAL LEASING &MGMT CORP, 313 FIFTH AVENUE, NEW YORK, NY, United States, 10016
Principal Address: 313 FIFTH AVENUE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O GENERAL LEASING &MGMT CORP, 313 FIFTH AVENUE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
HIRAM HADDAD Chief Executive Officer 313 FIFTH AVENUE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1989-01-23 1996-01-16 Address 60 EAST 42ND STREET, SUITE 520, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
1983-01-28 1989-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-01-28 1989-01-23 Address 1 LINCOLN PLAZA, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104060275 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190102060214 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170103006123 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150112006777 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130118002385 2013-01-18 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State