Name: | 69 W 105 CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 1992 (33 years ago) |
Entity Number: | 1671432 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | C/O DON LEBOWITZ, 280 RIVERSIDE DR, APT 9A, NEW YORK, NY, United States, 10025 |
Address: | 280 Riverside Drive APT 9A, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DON LEBOWITZ | Chief Executive Officer | 280 RIVERSIDE DR, APT 9A, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
69 W 105 CORP. | DOS Process Agent | 280 Riverside Drive APT 9A, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-29 | 2024-11-29 | Address | 280 RIVERSIDE DR, APT 9A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2014-03-18 | 2024-11-29 | Address | C/O DON LEBOWITZ, 280 RIVERSIDE DR, APT 9A, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2014-03-18 | 2024-11-29 | Address | 280 RIVERSIDE DR, APT 9A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
1993-10-06 | 2014-03-18 | Address | 277 BROADWAY, SUITE 1007, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
1993-10-06 | 2014-03-18 | Address | 277 BROADWAY, SUITE 1007, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241129002109 | 2024-11-29 | BIENNIAL STATEMENT | 2024-11-29 |
201014060499 | 2020-10-14 | BIENNIAL STATEMENT | 2020-10-01 |
181005006538 | 2018-10-05 | BIENNIAL STATEMENT | 2018-10-01 |
161011006715 | 2016-10-11 | BIENNIAL STATEMENT | 2016-10-01 |
141015006518 | 2014-10-15 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State