Search icon

131 WEST 138TH STREET CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
VCORP AGENT SERVICES, INC DOS Process Agent 423 W. 127th Street, Floor 7, New York, NY, United States, 10027

Agent

Name Role Address
VCORP AGENT SERVICES, INC. Agent 25 ROBERT PITT DRIVE SUITE 204, MONSEY, NY, 10952

Chief Executive Officer

Name Role Address
SCOTT METZNER Chief Executive Officer C/O JANUS MANAGEMENT INC, 459 COLUMBUS AVE, #514, NEW YORK, NY, United States, 10024

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State