Search icon

WEST 125TH REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: WEST 125TH REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1992 (33 years ago)
Entity Number: 1647050
ZIP code: 11570
County: New York
Place of Formation: New York
Address: 100 MERRICK ROAD, SUITE 202E, SUITE 2E, ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: 1220 LEXINGTON AVE, STE 2E, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEST 125TH REALTY CORP. DOS Process Agent 100 MERRICK ROAD, SUITE 202E, SUITE 2E, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
ARTHUR WEIGOLD Chief Executive Officer 1220 LEXINGTON AVE, STE 2E, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2008-07-11 2018-06-04 Address 1220 LEXINGTON AVENUE, SUITE 2E, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2004-08-05 2008-07-11 Address 17 WEST 125TH ST, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
2000-11-07 2004-08-05 Address 1461 3RD AVE, NEW YORK, NY, 10028, 1915, USA (Type of address: Principal Executive Office)
2000-11-07 2004-08-05 Address 1461 3RD AVE, NEW YORK, NY, 10028, 1915, USA (Type of address: Chief Executive Officer)
2000-11-07 2004-08-05 Address 1461 3RD AVE, NEW YORK, NY, 10028, 1915, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601060591 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180604009106 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160810006466 2016-08-10 BIENNIAL STATEMENT 2016-06-01
140602006620 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120626006209 2012-06-26 BIENNIAL STATEMENT 2012-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State