Search icon

346-352 WEST 56TH STREET RESIDENTS, INC.

Company Details

Name: 346-352 WEST 56TH STREET RESIDENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1985 (40 years ago)
Entity Number: 1004232
ZIP code: 10105
County: New York
Place of Formation: New York
Address: 1345 Avenue of the Americas, 11th Floor, NEW YORK, NY, United States, 10105
Principal Address: 55 WEST 39TH STREET, SUITE 804, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 100000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ELLENOFF GROSSMAN & SCHOLE LLP DOS Process Agent 1345 Avenue of the Americas, 11th Floor, NEW YORK, NY, United States, 10105

Chief Executive Officer

Name Role Address
JOHN LAPOLA Chief Executive Officer C/O TERRIS REALTY, 55 WEST 39TH STREET, SUITE 804, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-08-23 2023-08-23 Address C/O TERRIS REALTY, 55 WEST 39TH STREET, SUITE 804, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-08-23 2023-08-23 Address C/O TERRIS REALTY, 146 W 29 ST #7W-1, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2022-07-08 2023-08-23 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1
2022-07-08 2022-07-08 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1
2021-03-31 2023-08-23 Address 150 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230823000913 2023-08-23 BIENNIAL STATEMENT 2023-06-01
220728002486 2022-07-28 BIENNIAL STATEMENT 2021-06-01
210331060430 2021-03-31 BIENNIAL STATEMENT 2019-06-01
160613002013 2016-06-13 BIENNIAL STATEMENT 2015-06-01
120611002787 2012-06-11 BIENNIAL STATEMENT 2011-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State