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
Name | Role | Address |
---|---|---|
BERIK MANAGEMENT | DOS Process Agent | 115 WEST 29TH ST, #908, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MR. NARI POHANI | Chief Executive Officer | 146 W. 29TH ST., 12TH FLOOR, NEW YORK, NY, United States, 10001 |
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) |
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