Search icon

47 WALKER ST. LOFT CORP.

Company Details

Name: 47 WALKER ST. LOFT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1986 (39 years ago)
Entity Number: 1124091
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 666 BROADWAY - 12TH FL, NEW YORK, NY, United States, 10012
Principal Address: C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FL, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 666 BROADWAY - 12TH FL, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
WAYNE TURETT Chief Executive Officer 47 WALKER ST, APT 5A, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2025-01-05 2025-01-05 Address 47 WALKER ST, APT 5A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2012-11-26 2025-01-05 Address 47 WALKER ST, APT 5B, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2008-12-18 2012-11-26 Address 47 WALKER ST APT 5A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2008-12-18 2012-11-26 Address 47 WALKER ST APT 5A, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2008-12-18 2025-01-05 Address 47 WALKER ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250105000003 2025-01-05 BIENNIAL STATEMENT 2025-01-05
121126002021 2012-11-26 BIENNIAL STATEMENT 2012-11-01
101201002347 2010-12-01 BIENNIAL STATEMENT 2010-11-01
081218002758 2008-12-18 BIENNIAL STATEMENT 2008-11-01
061106003000 2006-11-06 BIENNIAL STATEMENT 2006-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State