Search icon

431 WEST 54TH STREET, INC.

Company Details

Name: 431 WEST 54TH STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1983 (42 years ago)
Entity Number: 872895
ZIP code: 10025
County: New York
Place of Formation: New York
Principal Address: 924 WEST END AVE, NEW YORK, NY, United States, 10025
Address: 924 WEST END AVE STE 4, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 15000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O ARTHUR I. WEINSTEIN, ESQ. DOS Process Agent 924 WEST END AVE STE 4, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
BRANDON HEW Chief Executive Officer 431 WEST 54TH STREET #4C, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2025-03-06 2025-03-06 Address 431 WEST 54TH STREET #4C, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-03-06 2025-03-06 Address 431 WEST 54TH STRET #4C, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-03-06 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 1
2022-03-25 2025-03-05 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 1
2013-10-31 2025-03-06 Address 431 WEST 54TH STRET #4C, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2011-10-19 2025-03-06 Address 924 WEST END AVE STE 4, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2007-10-24 2013-10-31 Address 431 W 54TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2003-10-16 2011-10-19 Address 924 WEST END AVE / ST 4, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2003-10-16 2007-10-24 Address 431 W 54TH ST / APT 2C, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1997-10-16 2003-10-16 Address 924 WEST END AVE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250306002855 2025-03-06 BIENNIAL STATEMENT 2025-03-06
131031002241 2013-10-31 BIENNIAL STATEMENT 2013-10-01
111019002177 2011-10-19 BIENNIAL STATEMENT 2011-10-01
091005002447 2009-10-05 BIENNIAL STATEMENT 2009-10-01
071024002388 2007-10-24 BIENNIAL STATEMENT 2007-10-01
051201003368 2005-12-01 BIENNIAL STATEMENT 2005-10-01
031016002772 2003-10-16 BIENNIAL STATEMENT 2003-10-01
010928002355 2001-09-28 BIENNIAL STATEMENT 2001-10-01
971016002043 1997-10-16 BIENNIAL STATEMENT 1997-10-01
B027806-10 1983-10-07 CERTIFICATE OF INCORPORATION 1983-10-07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State