101 WEST 27TH STREET EQUITIES INC.

Name: | 101 WEST 27TH STREET EQUITIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 1987 (38 years ago) |
Entity Number: | 1171953 |
ZIP code: | 07450 |
County: | New York |
Place of Formation: | New York |
Address: | 231 CANTERBURY PL, RIDGEWOOD, NJ, United States, 07450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GIMAI MA | Chief Executive Officer | 231 CANTEBURY PL, RIDGEWOOD, NJ, United States, 07450 |
Name | Role | Address |
---|---|---|
GIMAI MA | DOS Process Agent | 231 CANTERBURY PL, RIDGEWOOD, NJ, United States, 07450 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-29 | 2025-05-29 | Address | 231 CANTEBURY PL, RIDGEWOOD, NJ, 07450, USA (Type of address: Chief Executive Officer) |
2023-02-28 | 2025-05-29 | Address | 231 CANTEBURY PL, RIDGEWOOD, NJ, 07450, USA (Type of address: Chief Executive Officer) |
2023-02-28 | 2023-02-28 | Address | 231 CANTEBURY PL, RIDGEWOOD, NJ, 07450, USA (Type of address: Chief Executive Officer) |
2023-02-28 | 2025-05-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-28 | 2025-05-29 | Address | 231 CANTERBURY PL, RIDGEWOOD, NJ, 07450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250529002607 | 2025-05-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-20 |
230228000526 | 2023-02-28 | BIENNIAL STATEMENT | 2021-05-01 |
190503060427 | 2019-05-03 | BIENNIAL STATEMENT | 2019-05-01 |
170505006113 | 2017-05-05 | BIENNIAL STATEMENT | 2017-05-01 |
160712002012 | 2016-07-12 | BIENNIAL STATEMENT | 2015-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State