Search icon

WEST 27TH STREET REALTY, INC.

Company Details

Name: WEST 27TH STREET REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1987 (38 years ago)
Entity Number: 1148227
ZIP code: 11590
County: New York
Place of Formation: New York
Address: C/O KALED MANAGEMENT CORP, 7001 BRUSH HOLLOW ROAD STE 200, WESTBURY, NY, United States, 11590
Principal Address: 129 WEST 27TH STREET, UNIT #12, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 1100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH GRILL Chief Executive Officer 129 WEST 27TH STREET, UNIT #12, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
WEST 27TH STREET REALTY, INC. DOS Process Agent C/O KALED MANAGEMENT CORP, 7001 BRUSH HOLLOW ROAD STE 200, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 129 WEST 27TH STREET, UNIT #12, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address 129 WEST 27TH STREET, UNIT #1, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2017-09-13 2025-01-08 Address 129 WEST 27TH STREET, UNIT #1, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2017-09-13 2025-01-08 Address C/O KALED MANAGEMENT CORP, 7001 BRUSH HOLLOW ROAD STE 200, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2003-12-01 2017-09-13 Address C/O CRC REALTY, MIDWOOD STATION PO BOX 342, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
1987-02-26 2025-01-08 Shares Share type: PAR VALUE, Number of shares: 1100, Par value: 1
1987-02-26 2003-12-01 Address NEWMARK & CO.REAL ESTATE, 1501 BORADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250108002905 2025-01-08 BIENNIAL STATEMENT 2025-01-08
170913002007 2017-09-13 BIENNIAL STATEMENT 2017-02-01
031201000668 2003-12-01 CERTIFICATE OF CHANGE 2003-12-01
B462673-8 1987-02-26 CERTIFICATE OF INCORPORATION 1987-02-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State