WEST 139TH STREET REALTY CORP.

Name: | WEST 139TH STREET REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 1990 (35 years ago) |
Entity Number: | 1443039 |
ZIP code: | 12561 |
County: | Ulster |
Place of Formation: | New York |
Address: | 3 Bridge Creek Rd, New Paltz, NY, United States, 12561 |
Principal Address: | 3 BRIDGE CREEK ROAD, NEW PALTZ, NY, United States, 12561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP LEGER, PRESIDENT | Agent | 3 BRIDGE CREEK ROAD, NEW PALTZ, NY, 12561 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 Bridge Creek Rd, New Paltz, NY, United States, 12561 |
Name | Role | Address |
---|---|---|
PHILIP LEGER, PRESIDENT | Chief Executive Officer | 3 BRIDGE CREEK ROAD, NEW PALTZ, NY, United States, 12561 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-03 | 2024-04-03 | Address | 3 BRIDGE CREEK ROAD, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer) |
2018-07-19 | 2024-04-03 | Address | 3 BRIDGE CREEK ROAD, NEW PALTZ, NY, 12561, USA (Type of address: Registered Agent) |
2018-07-19 | 2024-04-03 | Address | 3 BRIDGE CREEK ROAD, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process) |
2018-06-27 | 2024-04-03 | Address | 3 BRIDGE CREEK ROAD, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer) |
2018-06-27 | 2018-07-19 | Address | 3 BRIDGE CREEK ROAD, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240403001611 | 2024-04-03 | BIENNIAL STATEMENT | 2024-04-03 |
230117002431 | 2023-01-17 | BIENNIAL STATEMENT | 2022-04-01 |
200410060304 | 2020-04-10 | BIENNIAL STATEMENT | 2020-04-01 |
180719000844 | 2018-07-19 | CERTIFICATE OF CHANGE | 2018-07-19 |
180627006020 | 2018-06-27 | BIENNIAL STATEMENT | 2018-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State