400 EAST 17TH STREET CORP.

Name: | 400 EAST 17TH STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 1983 (42 years ago) |
Entity Number: | 878003 |
ZIP code: | 11501 |
County: | Kings |
Place of Formation: | New York |
Address: | 369 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Principal Address: | 369 WILLIS AVENUE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 27000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
TIM SUDWEEKS | Chief Executive Officer | 400 EAST 17TH ST, BROOKLYN, NY, United States, 11226 |
Name | Role | Address |
---|---|---|
MARK LEVINE | DOS Process Agent | 369 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 400 EAST 17TH ST, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer) |
2023-08-03 | 2023-11-01 | Shares | Share type: PAR VALUE, Number of shares: 27000, Par value: 1 |
2019-11-01 | 2023-11-01 | Address | 369 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2017-11-01 | 2023-11-01 | Address | 400 EAST 17TH ST, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer) |
2017-11-01 | 2019-11-01 | Address | 393 OLD COUNTRY RD, SUITE 204, CARLE PLACE, NY, 11514, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101041261 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211101000884 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
191101060090 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171101006000 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
160705006874 | 2016-07-05 | BIENNIAL STATEMENT | 2015-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State