Search icon

109 WEST 112TH STREET REALTY CORP.

Company Details

Name: 109 WEST 112TH STREET REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1992 (33 years ago)
Entity Number: 1660539
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 161 SUFFOLK STREET, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL FEIGENBAUM Chief Executive Officer C/O ACS LLP, 517 ROUTE 1 SOUTH, SUITE 3102, ISELIN, NJ, United States, 08830

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 161 SUFFOLK STREET, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2000-08-23 2018-08-01 Address C/O KOCH GERINGER & CO LLP, 333 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2000-08-23 2003-09-02 Address 333 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1996-08-15 2000-08-23 Address C/O STEINFINK & NAPOLEON, 709 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
1995-12-11 2000-08-23 Address 709 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
1992-08-20 1995-12-11 Address BRIEF KESSELMAN & KNAPP, 488 MADISON AVENUE, 11TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180801006093 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006232 2016-08-01 BIENNIAL STATEMENT 2016-08-01
150819006081 2015-08-19 BIENNIAL STATEMENT 2014-08-01
130219002470 2013-02-19 BIENNIAL STATEMENT 2012-08-01
101013002665 2010-10-13 BIENNIAL STATEMENT 2010-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State