Search icon

188 WEST 135TH STREET REALTY COMPANY, INC.

Company Details

Name: 188 WEST 135TH STREET REALTY COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Nov 1920 (105 years ago)
Date of dissolution: 22 Nov 2019
Entity Number: 15529
ZIP code: 10030
County: New York
Place of Formation: New York
Address: 188 WEST 135TH ST #5W, NEW YORK, NY, United States, 10030
Principal Address: 188 W 135TH ST, 5W, NEW YORK, NY, United States, 10030

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
ALLYSON E JOHNSON DOS Process Agent 188 WEST 135TH ST #5W, NEW YORK, NY, United States, 10030

Chief Executive Officer

Name Role Address
LAURIE GARRETT THORNTON Chief Executive Officer 188 WEST 135TH STREET #5E, NEW YORK, NY, United States, 10030

History

Start date End date Type Value
2008-11-04 2010-11-23 Address 186-188 WEST 135TH ST SUITE 3E, NEW YORK, NY, 10030, 2957, USA (Type of address: Chief Executive Officer)
2005-01-19 2006-11-08 Address 188 W 135TH ST, NEW YORK, NY, 10030, USA (Type of address: Service of Process)
2002-12-03 2005-01-19 Address 186-188 WEST 135TH ST SUITE 3E, NEW YORK, NY, 10030, 2957, USA (Type of address: Principal Executive Office)
2002-12-03 2008-11-04 Address 186-188 WEST 135TH ST SUITE 3E, NEW YROK, NY, 10030, 2957, USA (Type of address: Chief Executive Officer)
2002-12-03 2005-01-19 Address 186-188 WEST 135TH ST, SUITE 4W, NEW YORK, NY, 10030, 2957, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181128006368 2018-11-28 BIENNIAL STATEMENT 2018-11-01
161202006686 2016-12-02 BIENNIAL STATEMENT 2016-11-01
141209006780 2014-12-09 BIENNIAL STATEMENT 2014-11-01
121113006183 2012-11-13 BIENNIAL STATEMENT 2012-11-01
101123003187 2010-11-23 BIENNIAL STATEMENT 2010-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4007.00
Total Face Value Of Loan:
4007.00

Date of last update: 19 Mar 2025

Sources: New York Secretary of State