Search icon

538-540 WEST 35 CORP.

Print

Details

Entity Number 314550

Status Active

Name538-540 WEST 35 CORP.

CountyNew York

Date of registration 15 Sep 1971 (53 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1142 46TH RD, LONG ISLAND CITY, NY, United States, 11101

Address ZIP code 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

STEVEN SILVER

Chief Executive Officer

11-42 46TH RD, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

1142 46TH RD, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value

1994-03-16

2013-07-23

Address

538 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

1994-03-16

2013-07-23

Address

538 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

1994-03-16

2013-07-23

Address

538-540 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

1971-09-15

1994-03-16

Address

1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

211105000024

2021-11-05

BIENNIAL STATEMENT

2021-11-05

131001002404

2013-10-01

BIENNIAL STATEMENT

2013-09-01

130723002026

2013-07-23

BIENNIAL STATEMENT

2011-09-01

20041112036

2004-11-12

ASSUMED NAME CORP INITIAL FILING

2004-11-12

940316002721

1994-03-16

BIENNIAL STATEMENT

1992-09-01

933379-4

1971-09-15

CERTIFICATE OF INCORPORATION

1971-09-15

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts