Name: | 119 WAVERLY PLACE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 1987 (38 years ago) |
Entity Number: | 1154760 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 119 WAVERLY PLACE, #3, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT MITCHELL THEISS | Chief Executive Officer | 119 WAVERLY PLACE, APT. 3, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 119 WAVERLY PLACE, #3, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-01 | 2025-03-01 | Address | 119 WAVERLY PLACE, APT. 3, NEW YORK, NY, 10011, 9144, USA (Type of address: Chief Executive Officer) |
2025-03-01 | 2025-03-01 | Address | 119 WAVERLY PLACE, APT. 3, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2024-05-02 | 2025-03-01 | Address | 119 WAVERLY PLACE, APT. 3, NEW YORK, NY, 10011, 9144, USA (Type of address: Chief Executive Officer) |
2024-05-02 | 2024-05-02 | Address | 119 WAVERLY PLACE, APT. 3, NEW YORK, NY, 10011, 9144, USA (Type of address: Chief Executive Officer) |
2024-05-02 | 2025-03-01 | Address | 119 WAVERLY PLACE, #3, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2024-05-02 | 2024-05-02 | Address | 119 WAVERLY PLACE, APT. 3, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2024-05-02 | 2025-03-01 | Address | 119 WAVERLY PLACE, APT. 3, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2024-05-02 | 2025-03-01 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2003-03-12 | 2024-05-02 | Address | 119 WAVERLY PLACE, #3, NEW YORK, NY, 10011, 9144, USA (Type of address: Service of Process) |
2003-03-12 | 2024-05-02 | Address | 119 WAVERLY PLACE, APT. 3, NEW YORK, NY, 10011, 9144, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301049292 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
240502001981 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
130405002320 | 2013-04-05 | BIENNIAL STATEMENT | 2013-03-01 |
110321002784 | 2011-03-21 | BIENNIAL STATEMENT | 2011-03-01 |
090312002495 | 2009-03-12 | BIENNIAL STATEMENT | 2009-03-01 |
070315002599 | 2007-03-15 | BIENNIAL STATEMENT | 2007-03-01 |
050613002930 | 2005-06-13 | BIENNIAL STATEMENT | 2005-03-01 |
030312002815 | 2003-03-12 | BIENNIAL STATEMENT | 2003-03-01 |
010517002579 | 2001-05-17 | BIENNIAL STATEMENT | 2001-03-01 |
990322002258 | 1999-03-22 | BIENNIAL STATEMENT | 1999-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State