Entity Number 1265416
Status Active
Name949 CORP.
CountyNew York
Date of registration 27 May 1988 (36 years ago) 27 May 1988
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 745 Fifth Avenue, Suite 1250, New York, NY, United States, 10151
Address ZIP code
Principal Address 745 5TH AVE, NEW YORK, NY, United States, 10151
Principal Address ZIP code
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
949 CORP.
DOS Process Agent
745 Fifth Avenue, Suite 1250, New York, NY, United States, 10151
ARNOLD SIMON
Chief Executive Officer
C/O HELLER REALTY, 745 5TH AVE, NEW YORK, NY, United States, 10151
2024-05-01
2024-05-01
Address
C/O HELLER REALTY, 745 5TH AVE, NEW YORK, NY, 10151, USA (Type of address: Chief Executive Officer)
2020-05-04
2024-05-01
Address
745 FIFTH AVENUE, SUITE 1250, NEW YORK, NY, 10151, USA (Type of address: Service of Process)
2013-01-11
2020-05-04
Address
745 FIFTH AVE, NEW YORK, NY, 10157, USA (Type of address: Service of Process)
2011-11-21
2024-05-01
Address
C/O HELLER REALTY, 745 5TH AVE, NEW YORK, NY, 10151, USA (Type of address: Chief Executive Officer)
1988-05-27
2024-05-01
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-05-27
2013-01-11
Address
745 FIFTH AVE, NEW YORK, NY, 10157, USA (Type of address: Service of Process)
240501038729
2024-05-01
BIENNIAL STATEMENT
2024-05-01
220505002445
2022-05-05
BIENNIAL STATEMENT
2022-05-01
200504060959
2020-05-04
BIENNIAL STATEMENT
2020-05-01
180417006377
2018-04-17
BIENNIAL STATEMENT
2016-05-01
130111002321
2013-01-11
BIENNIAL STATEMENT
2012-05-01
111121002276
2011-11-21
BIENNIAL STATEMENT
2010-05-01
B645537-3
1988-05-27
CERTIFICATE OF INCORPORATION
1988-05-27
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts