Search icon

234 MID 14 APT CORP.

Company Details

Name: 234 MID 14 APT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1983 (42 years ago)
Entity Number: 841977
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 210 E 23RD ST, FL 5, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
234 MID 14 APT CORP. DOS Process Agent 210 E 23RD ST, FL 5, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
MATTHIEU NOWICKI Chief Executive Officer 210 E 23RD ST, FL 5, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2025-01-21 2025-01-21 Address 210 E 23RD ST, FL 5, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2022-04-27 2025-01-21 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-02-16 2022-04-27 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-02-15 2022-02-16 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2020-07-17 2025-01-21 Address 210 E 23RD ST, FL 5, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2020-07-17 2025-01-21 Address 210 E 23RD ST, FL 5, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2013-05-29 2020-07-17 Address 234 EAST 14TH ST #, #3B, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2012-11-14 2013-05-29 Address 234 E 14TH ST #2E, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2012-11-14 2020-07-17 Address CORNICELLO LLP, TWO WALL ST 20TH FLR, NEW YORK, NY, 10005, 2072, USA (Type of address: Service of Process)
2012-11-14 2013-05-29 Address 234 EAST 14TH ST #3B, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250121003527 2025-01-21 BIENNIAL STATEMENT 2025-01-21
220215002783 2022-02-15 BIENNIAL STATEMENT 2022-02-15
200717060090 2020-07-17 BIENNIAL STATEMENT 2019-05-01
130529002361 2013-05-29 BIENNIAL STATEMENT 2013-05-01
121114002001 2012-11-14 BIENNIAL STATEMENT 2011-05-01
A980310-3 1983-05-16 CERTIFICATE OF INCORPORATION 1983-05-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State