Name: | 47 WALKER ST. LOFT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 1986 (38 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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 666 BROADWAY - 12TH FL, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
WAYNE TURETT | Chief Executive Officer | 47 WALKER ST, APT 5A, NEW YORK, NY, United States, 10013 |
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 | 2025-01-05 | Address | 47 WALKER ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
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) |
2004-12-17 | 2008-12-18 | Address | 47 WALKER ST / #3B, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1999-02-04 | 2004-12-17 | Address | 47 WALKER STREET, APT 5A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1999-02-04 | 2008-12-18 | Address | 47 WALKER STREET, APT 5A, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1998-06-29 | 1999-02-04 | Address | 47 WALKER ST, APT 3A, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1998-06-29 | 1999-02-04 | Address | 47 WALKER ST, APT 3A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
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 |
041217002560 | 2004-12-17 | BIENNIAL STATEMENT | 2004-11-01 |
001122002127 | 2000-11-22 | BIENNIAL STATEMENT | 2000-11-01 |
990204002562 | 1999-02-04 | BIENNIAL STATEMENT | 1998-11-01 |
980629002657 | 1998-06-29 | BIENNIAL STATEMENT | 1996-11-01 |
980623000410 | 1998-06-23 | CERTIFICATE OF CHANGE | 1998-06-23 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State