Search icon

557 WEST 185 ST. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 557 WEST 185 ST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1986 (39 years ago)
Entity Number: 1115455
ZIP code: 10033
County: New York
Place of Formation: New York
Principal Address: 500 WEST 185TH ST, BH SUITE 1001, NEW YORK, NY, United States, 10033
Address: 500 west 185th street, SUITE 1001, new york, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARI BERMAN Chief Executive Officer C/O YESHIVA UNIVERSITY, 500 WEST 185TH ST, NEW YORK, NY, United States, 10033

DOS Process Agent

Name Role Address
557 WEST 185 ST. CORP. C/O YESHIVA UNIVERSITY DOS Process Agent 500 west 185th street, SUITE 1001, new york, NY, United States, 10033

History

Start date End date Type Value
2024-09-03 2024-09-03 Address C/O YESHIVA UNIVERSITY, 500 WEST 185TH ST, NEW YORK, NY, 10033, 3201, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address C/O YESHIVA UNIVERSITY, 500 WEST 185TH ST, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2018-09-12 2024-09-03 Address 2495 AMSTERDAM AVENUE, SUITE 1001, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
2018-09-12 2024-09-03 Address C/O YESHIVA UNIVERSITY, 500 WEST 185TH ST, NEW YORK, NY, 10033, 3201, USA (Type of address: Chief Executive Officer)
2014-09-22 2018-09-12 Address 500 W 185TH ST, NEW YORK, NY, 10033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903003435 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220905000584 2022-09-05 BIENNIAL STATEMENT 2022-09-01
200901061810 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180912006135 2018-09-12 BIENNIAL STATEMENT 2018-09-01
140922006642 2014-09-22 BIENNIAL STATEMENT 2014-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State