Name: | NO. 2 WEST 67TH STREET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 1916 (109 years ago) |
Entity Number: | 12252 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 441 LEXINGTON AVE FL 4TH, 4TH FLOOR, NEW YORK, NY, United States, 10017 |
Principal Address: | C/O WALLACK MANAGEMENT CO INC, 441 LEXINGTON AVE, 4TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 0
Share Par Value 502150
Type CAP
Name | Role | Address |
---|---|---|
NO. 2 WEST 67TH STREET INC. | DOS Process Agent | 441 LEXINGTON AVE FL 4TH, 4TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
DAVID WARREN | Chief Executive Officer | C/O WALLACK MANAGEMENT CO INC, 441 LEXINGTON AVE, 4TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-16 | 2024-04-16 | Address | C/O WALLACK MANAGEMENT CO INC, 441 LEXINGTON AVE, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-10-26 | 2024-04-16 | Shares | Share type: CAP, Number of shares: 0, Par value: 502150 |
2020-04-03 | 2024-04-16 | Address | 441 LEXINGTON AVE FL 4TH, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2016-04-01 | 2024-04-16 | Address | C/O WALLACK MANAGEMENT CO INC, 441 LEXINGTON AVE, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2016-04-01 | 2020-04-03 | Address | C/O WALLACK MANAGEMENT CO INC, 441 LEXINGTON AVE, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240416003564 | 2024-04-16 | BIENNIAL STATEMENT | 2024-04-16 |
220411002657 | 2022-04-11 | BIENNIAL STATEMENT | 2022-04-01 |
200403060510 | 2020-04-03 | BIENNIAL STATEMENT | 2020-04-01 |
180402006720 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160401006904 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State