Name: | 314 WEST 56TH OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 1985 (40 years ago) |
Entity Number: | 1017085 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 211 E. 43RD ST, 24TH FL, NEW YORK, NY, United States, 10017 |
Principal Address: | 10 E. 39TH ST, STE 906, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 27000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARCIA E FOKAS | DOS Process Agent | 211 E. 43RD ST, 24TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MICHAEL WECHSLER | Chief Executive Officer | 314 W. 56TH ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-29 | 2024-07-29 | Address | 314 W. 56TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2019-05-10 | 2024-07-29 | Address | 211 E. 43RD ST, 24TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2019-05-10 | 2024-07-29 | Address | 314 W. 56TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1997-09-05 | 2019-05-10 | Address | 333 PARK AVE S, 3RD FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1997-09-05 | 2019-05-10 | Address | 314 W 56TH ST, APT 6A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240729000001 | 2024-07-29 | BIENNIAL STATEMENT | 2024-07-29 |
190510002040 | 2019-05-10 | BIENNIAL STATEMENT | 2017-08-01 |
051116003082 | 2005-11-16 | BIENNIAL STATEMENT | 2005-08-01 |
990910002139 | 1999-09-10 | BIENNIAL STATEMENT | 1999-08-01 |
970905002325 | 1997-09-05 | BIENNIAL STATEMENT | 1997-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State