Search icon

374 WEST 11TH STREET CORP.

Print

Details

Entity Number 2363596

Status Active

Name374 WEST 11TH STREET CORP.

CountyNew York

Date of registration 02 Apr 1999 (25 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 636 BROADWAY, SUITE 610, NEW YORK, NY, United States, 10012

Address ZIP code 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

STEVE HASKELL

Chief Executive Officer

636 BROADWAY, SUITE 610, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address

374 WEST 11TH STREET CORP.

DOS Process Agent

636 BROADWAY, SUITE 610, NEW YORK, NY, United States, 10012

History

Start date End date Type Value

2023-08-21

2023-08-21

Address

636 BROADWAY, SUITE 610, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

2023-08-21

2023-08-21

Address

636 BROADWAY, #820, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

2022-10-18

2023-08-21

Address

636 BROADWAY, suite 610, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

2022-10-18

2023-08-21

Address

636 BROADWAY, #820, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

2022-02-08

2023-08-21

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2016-10-19

2022-10-18

Address

636 BROADWAY, #820, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

2016-10-19

2022-10-18

Address

636 BROADWAY, #820, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

2007-04-16

2016-10-19

Address

89 BLEECKER STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

2007-04-16

2016-10-19

Address

89 BLEECKER ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)

2007-04-16

2016-10-19

Address

89 BLEECKER ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date

230821003079

2023-08-21

BIENNIAL STATEMENT

2023-04-01

221018000079

2022-02-08

CERTIFICATE OF CHANGE BY ENTITY

2022-02-08

210401061484

2021-04-01

BIENNIAL STATEMENT

2021-04-01

190411061069

2019-04-11

BIENNIAL STATEMENT

2019-04-01

171010006585

2017-10-10

BIENNIAL STATEMENT

2017-04-01

161019002013

2016-10-19

BIENNIAL STATEMENT

2015-04-01

120515000750

2012-05-15

CERTIFICATE OF CHANGE

2012-05-15

070416002791

2007-04-16

BIENNIAL STATEMENT

2007-04-01

050527002029

2005-05-27

BIENNIAL STATEMENT

2005-04-01

030325002714

2003-03-25

BIENNIAL STATEMENT

2003-04-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts