Search icon

136 WOOSTER CORP.

Company Details

Name: 136 WOOSTER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1991 (34 years ago)
Entity Number: 1541211
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 980 MADISON Avenue, NEW YORK, NY, United States, 10075
Principal Address: 980 madison avenue, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
136 WOOSTER CORP. DOS Process Agent 980 MADISON Avenue, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
LAURENCE G. GAGOSIAN Chief Executive Officer 980 MADISON AVENUE, NEW YORK, NY, United States, 10075

Legal Entity Identifier

LEI Number:
I9KCBVRCHQLE6I9SRG79

Registration Details:

Initial Registration Date:
2012-11-22
Next Renewal Date:
2020-07-17
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-10-09 2024-10-09 Address 980 MADISON AVENUE, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2024-10-09 2024-10-09 Address C/O GAGOSIAN GALLERY, 980 MADISON AVENUE, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2019-04-16 2024-10-09 Address 980 MADISON AVE FL 6, 980 MADISON AVENUE, NEW YORK, NY, 10075, 1848, USA (Type of address: Service of Process)
2013-04-09 2019-04-16 Address C/O GAGOSIAN GALLERY, 980 MADISON AVENUE, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2013-04-09 2024-10-09 Address C/O GAGOSIAN GALLERY, 980 MADISON AVENUE, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241009001418 2024-10-09 BIENNIAL STATEMENT 2024-10-09
210407060478 2021-04-07 BIENNIAL STATEMENT 2021-04-01
190416060218 2019-04-16 BIENNIAL STATEMENT 2019-04-01
170405006497 2017-04-05 BIENNIAL STATEMENT 2017-04-01
160203006246 2016-02-03 BIENNIAL STATEMENT 2015-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State