Search icon

134 WEST 29TH STREET OWNERS CORPORATION

Company Details

Name: 134 WEST 29TH STREET OWNERS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1992 (32 years ago)
Entity Number: 1657153
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 115 WEST 29TH ST, #908, NEW YORK, NY, United States, 10001
Principal Address: 146 W. 29TH ST., 12TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
BERIK MANAGEMENT DOS Process Agent 115 WEST 29TH ST, #908, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MR. NARI POHANI Chief Executive Officer 146 W. 29TH ST., 12TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-10-24 2023-10-24 Address 146 W. 29TH ST., 12TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-03-24 2023-10-24 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2023-03-21 2023-03-24 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2021-06-29 2023-03-21 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2006-08-07 2023-10-24 Address BERIK MANAGEMENT, 381 PARK AVE SOUTH, #1001, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2001-01-02 2006-08-07 Address 146 W. 29TH ST., 12TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-01-02 2023-10-24 Address 146 W. 29TH ST., 12TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1996-08-12 2001-01-02 Address 146 WEST 29TH ST., 12TH FL., NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1996-08-12 2001-01-02 Address 146 WEST 29TH ST., 12TH FL., NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1996-08-12 2001-01-02 Address 146 WEST 29TH ST., 12TH FL., NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231024001536 2023-10-24 BIENNIAL STATEMENT 2022-08-01
210629001723 2021-06-29 BIENNIAL STATEMENT 2021-06-29
130109002338 2013-01-09 BIENNIAL STATEMENT 2012-08-01
100909002418 2010-09-09 BIENNIAL STATEMENT 2010-08-01
080815003115 2008-08-15 BIENNIAL STATEMENT 2008-08-01
060807003017 2006-08-07 BIENNIAL STATEMENT 2006-08-01
040914002354 2004-09-14 BIENNIAL STATEMENT 2004-08-01
020802002491 2002-08-02 BIENNIAL STATEMENT 2002-08-01
020705000341 2002-07-05 ERRONEOUS ENTRY 2002-07-05
DP-1622077 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26

Date of last update: 22 Jan 2025

Sources: New York Secretary of State