Name: | GA 95 WEST 183RD STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 1993 (32 years ago) |
Entity Number: | 1714079 |
ZIP code: | 10606 |
County: | New York |
Place of Formation: | New York |
Address: | 231 Central Avenue, FL3, White Plains, NY, United States, 10606 |
Principal Address: | c/o REALTY GROUP, 231 Central Ave, White Plains, NY, United States, 10606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DWIGHT RAINWATER | Chief Executive Officer | C/O REALTY GROUP, 231 CENTRAL AVE, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
GA 95 WEST 183RD STREET CORP. C/O REALTY GROUP | DOS Process Agent | 231 Central Avenue, FL3, White Plains, NY, United States, 10606 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | C/O REALTY GROUP, 231 CENTRAL AVE, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-03 | 2025-03-03 | Address | 454 WEST 49TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-03-03 | 2025-03-03 | Address | 825 E 233 ST, BRONX, NY, 10466, USA (Type of address: Service of Process) |
2023-03-03 | 2023-03-03 | Address | 454 WEST 49TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-03-03 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-03 | 2025-03-03 | Address | 454 WEST 49TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2021-03-22 | 2023-03-03 | Address | 454 WEST 49TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2017-03-01 | 2023-03-03 | Address | 825 E 233 ST, BRONX, NY, 10466, USA (Type of address: Service of Process) |
2013-04-15 | 2017-03-01 | Address | 1858 HAIGHT AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303003882 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230303003464 | 2023-03-03 | BIENNIAL STATEMENT | 2023-03-01 |
210322060142 | 2021-03-22 | BIENNIAL STATEMENT | 2021-03-01 |
190305060866 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170301007515 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150302006274 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130415006035 | 2013-04-15 | BIENNIAL STATEMENT | 2013-03-01 |
110328002124 | 2011-03-28 | BIENNIAL STATEMENT | 2011-03-01 |
090226002622 | 2009-02-26 | BIENNIAL STATEMENT | 2009-03-01 |
070323002363 | 2007-03-23 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State