Search icon

114 WEST 70TH OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 114 WEST 70TH OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1987 (38 years ago)
Entity Number: 1147686
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: C/O TERRIS REALTY, 55 WEST 39TH STREET, SUITE 804, NEW YORK, NY, United States, 10018
Address: 55 west 39th street, SUITE 804, New York, NY, United States, 10018

Shares Details

Shares issued 10000

Share Par Value 2

Type PAR VALUE

Chief Executive Officer

Name Role Address
ALEX CORNER Chief Executive Officer 114 WEST 70TH ST, APT. 9A, NEW YORK, NY, United States, 10023

Agent

Name Role Address
COOPER SQUARE REALTY, INC. Agent GENERAL COUNSEL, 6 E. 43RD ST., 14TH FLR., NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
TERRIS REALTY LLC DOS Process Agent 55 west 39th street, SUITE 804, New York, NY, United States, 10018

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 114 WEST 70TH ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-02-05 Address 114 WEST 70TH ST, APT. 8A, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-02-05 Address 114 WEST 70TH ST, APT. 9A, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-02-23 2025-02-05 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 2
2016-04-04 2025-02-05 Address 146 WEST 29TH STREET, SUITE 7W-1, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205003844 2025-02-05 BIENNIAL STATEMENT 2025-02-05
230201001671 2023-02-01 BIENNIAL STATEMENT 2023-02-01
220104003186 2022-01-04 BIENNIAL STATEMENT 2022-01-04
160404000541 2016-04-04 CERTIFICATE OF CHANGE 2016-04-04
140917002014 2014-09-17 BIENNIAL STATEMENT 2013-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State