Search icon

114 WEST 26TH STREET INC.

Company Details

Name: 114 WEST 26TH STREET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1991 (33 years ago)
Entity Number: 1593162
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: C/O GRAY BLOCK CORPORATION, 529 5TH AVE 17TH FL, NEW YORK, NY, United States, 10017
Address: 529 5TH AVE, 17TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
AUDREY B HECKLER DOS Process Agent 529 5TH AVE, 17TH FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MURIEL L BLOCK Chief Executive Officer 529 5TH AVE, 17TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1997-12-16 2000-01-27 Address GRAY BLOCK CORPORATION, 535 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1993-09-09 2000-01-27 Address 535 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-02-17 2000-01-27 Address 535 5TH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-02-17 1997-12-16 Address %GRAY BLOCK CORPORATION, 535 5TH AVE., NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1991-12-02 1993-09-09 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000127002636 2000-01-27 BIENNIAL STATEMENT 1999-12-01
971216002207 1997-12-16 BIENNIAL STATEMENT 1997-12-01
940208002587 1994-02-08 BIENNIAL STATEMENT 1993-12-01
930909000371 1993-09-09 CERTIFICATE OF CHANGE 1993-09-09
930217002832 1993-02-17 BIENNIAL STATEMENT 1992-12-01
911202000097 1991-12-02 CERTIFICATE OF INCORPORATION 1991-12-02

Date of last update: 26 Feb 2025

Sources: New York Secretary of State