Search icon

239-247 WEST 45TH STREET CORPORATION

Company Details

Name: 239-247 WEST 45TH STREET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1920 (105 years ago)
Entity Number: 15076
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 234 WEST 44TH STREET, NEW YORK, NY, United States, 10036
Principal Address: 225 WEST 44TH STREET, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Chief Executive Officer

Name Role Address
ROBERT E WANKEL Chief Executive Officer 225 WEST 44TH STREET, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
GILBERT C. HOOVER, IV DOS Process Agent 234 WEST 44TH STREET, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 225 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2021-07-27 2024-04-02 Shares Share type: CAP, Number of shares: 0, Par value: 10000
2021-07-27 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2011-03-29 2024-04-02 Address 225 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2011-03-29 2024-04-02 Address 234 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402001094 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220404000957 2022-04-04 BIENNIAL STATEMENT 2022-04-01
200402060556 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180501007539 2018-05-01 BIENNIAL STATEMENT 2018-04-01
160405006220 2016-04-05 BIENNIAL STATEMENT 2016-04-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State