131 WEST 138TH STREET CORP.

Name: | 131 WEST 138TH STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1990 (35 years ago) |
Entity Number: | 1428200 |
ZIP code: | 10027 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 423 WEST 127TH ST, 7TH FL, NEW YORK, NY, United States, 10027 |
Address: | 423 W. 127th Street, Floor 7, New York, NY, United States, 10027 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VCORP AGENT SERVICES, INC | DOS Process Agent | 423 W. 127th Street, Floor 7, New York, NY, United States, 10027 |
Name | Role | Address |
---|---|---|
VCORP AGENT SERVICES, INC. | Agent | 25 ROBERT PITT DRIVE SUITE 204, MONSEY, NY, 10952 |
Name | Role | Address |
---|---|---|
SCOTT METZNER | Chief Executive Officer | C/O JANUS MANAGEMENT INC, 459 COLUMBUS AVE, #514, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-14 | 2025-05-14 | Address | C/O JANUS MANAGEMENT INC, 459 COLUMBUS AVE, #514, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2025-05-14 | 2025-05-14 | Address | C/O JANUS MANAGEMENT, INC., 423 W 127TH STREET, 7TH FLOOR, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
2013-02-27 | 2025-05-14 | Address | 25 ROBERT PITT DR, STE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2013-02-27 | 2025-05-14 | Address | C/O JANUS MANAGEMENT INC, 459 COLUMBUS AVE, #514, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2012-02-01 | 2013-02-27 | Address | P.O. BOX 1795, MANHATTANVILLE STA, NY, 10027, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250514004504 | 2025-05-14 | BIENNIAL STATEMENT | 2025-05-14 |
220301001688 | 2022-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
200821060070 | 2020-08-21 | BIENNIAL STATEMENT | 2020-03-01 |
180302006344 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160726006170 | 2016-07-26 | BIENNIAL STATEMENT | 2016-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State