Name: | 36/38/40 WEST 66 REALTY COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 1986 (39 years ago) |
Entity Number: | 1092653 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 77 W 66TH ST, NEW YORK, NY, United States, 10023 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KEVIN A LANSBERRY | Chief Executive Officer | 1375 EAST BUENA VISTA, LAKE BUENA VISTA, FL, United States, 32830 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-06-27 | 2024-06-27 | Address | 500 S BUENA VISTA STREET, BURBANK, CA, 91521, USA (Type of address: Chief Executive Officer) |
2024-06-27 | 2024-06-27 | Address | 1375 EAST BUENA VISTA, LAKE BUENA VISTA, FL, 32830, USA (Type of address: Chief Executive Officer) |
2014-07-07 | 2024-06-27 | Address | 500 S BUENA VISTA STREET, BURBANK, CA, 91521, USA (Type of address: Chief Executive Officer) |
2010-07-20 | 2014-07-07 | Address | 47 W 66TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2006-06-19 | 2010-07-20 | Address | 1500 BROADWAY / 2ND FL, NEW YORK, NY, 10037, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240627003561 | 2024-06-27 | BIENNIAL STATEMENT | 2024-06-27 |
220629000545 | 2022-06-29 | BIENNIAL STATEMENT | 2022-06-01 |
200617060034 | 2020-06-17 | BIENNIAL STATEMENT | 2020-06-01 |
180628006021 | 2018-06-28 | BIENNIAL STATEMENT | 2018-06-01 |
160622006296 | 2016-06-22 | BIENNIAL STATEMENT | 2016-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State