Search icon

SJA WEST 21ST STREET CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SJA WEST 21ST STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1991 (34 years ago)
Entity Number: 1572244
ZIP code: 10003
County: New York
Place of Formation: New York
Address: ABS PARTNERS REAL ESTATE LLC, 200 PARK AVE SOUTH, NEW YORK, NY, United States, 10003
Principal Address: 200 PARK AVENUE SOUTH, 10TH FLOOR, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SJA WEST 21ST STREET CORP. DOS Process Agent ABS PARTNERS REAL ESTATE LLC, 200 PARK AVE SOUTH, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
LAURENCE R LEVY Chief Executive Officer 200 PARK AVENUE SOUTH, 10TH FLOOR, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2023-08-24 2023-08-24 Address 200 PARK AVENUE SOUTH, 10TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2019-08-05 2023-08-24 Address 200 PARK AVENUE SOUTH, 10TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2019-08-05 2023-08-24 Address 200 PARK AVENUE SOUTH, 10TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2015-08-03 2019-08-05 Address 60 EAST 42ND STREET, STE 1651, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2015-08-03 2019-08-05 Address 60 EAST 42ND STREET, STE 1651, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230824002079 2023-08-24 BIENNIAL STATEMENT 2023-08-01
190805061825 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170803006807 2017-08-03 BIENNIAL STATEMENT 2017-08-01
150803006874 2015-08-03 BIENNIAL STATEMENT 2015-08-01
140807000481 2014-08-07 CERTIFICATE OF CHANGE 2014-08-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State