Search icon

119 WAVERLY PLACE CORP.

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT MITCHELL THEISS Chief Executive Officer 119 WAVERLY PLACE, APT. 3, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119 WAVERLY PLACE, #3, NEW YORK, NY, United States, 10011

History

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)

Filings

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