Search icon

57 PARK TERRACE WEST OWNERS, INC.

Company Details

Name: 57 PARK TERRACE WEST OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1987 (38 years ago)
Entity Number: 1136081
ZIP code: 11418
County: New York
Place of Formation: New York
Address: 87-14 116TH STREET, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 18500

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANDREA CRAWFORD Chief Executive Officer 57 PARK TERRACE WEST 4E, NEW YORK, NY, United States, 10034

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 87-14 116TH STREET, RICHMOND HILL, NY, United States, 11418

History

Start date End date Type Value
2003-02-14 2015-08-28 Address C/O WAVECREST MANAGEMENT LTD, 129-09 26TH AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2003-02-14 2015-08-28 Address C/O WAVECREST MANAGEMENT LTD, 129-09 26TH AVE, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2001-02-21 2003-02-14 Address 210 W 89TH ST, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1999-05-07 2003-02-14 Address C/O APRAN ASSOCIATES INC, 210 W 89TH ST, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1997-02-24 2001-02-21 Address 158 GRAND ST, WHITE PLIANS, NY, 10601, USA (Type of address: Service of Process)
1997-02-24 1999-05-07 Address 2960 WEBSTER AVE, BRONX, NY, 10458, 2497, USA (Type of address: Principal Executive Office)
1997-02-24 2015-08-28 Address 57 PARK TERR. W, 1B, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
1993-08-04 1997-02-24 Address JOSE IGLESIAS, 2960 WEBSTER AVENUE, BRONX, NY, 10458, 2497, USA (Type of address: Principal Executive Office)
1993-08-04 1997-02-24 Address 2960 WEBSTER AVENUE, BRONX, NY, 10458, 2497, USA (Type of address: Chief Executive Officer)
1987-01-13 1997-02-24 Address 11 BALINT DRIVE, YONKERS, NY, 10710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150828002011 2015-08-28 BIENNIAL STATEMENT 2015-01-01
070126003088 2007-01-26 BIENNIAL STATEMENT 2007-01-01
050506002696 2005-05-06 BIENNIAL STATEMENT 2005-01-01
030214002368 2003-02-14 BIENNIAL STATEMENT 2003-01-01
010221002113 2001-02-21 BIENNIAL STATEMENT 2001-01-01
990507002292 1999-05-07 BIENNIAL STATEMENT 1999-01-01
970224002532 1997-02-24 BIENNIAL STATEMENT 1997-01-01
930804002386 1993-08-04 BIENNIAL STATEMENT 1993-01-01
B445312-5 1987-01-13 CERTIFICATE OF INCORPORATION 1987-01-13

Date of last update: 27 Feb 2025

Sources: New York Secretary of State