Search icon

GA 95 WEST 183RD STREET CORP.

Company Details

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

Chief Executive Officer

Name Role Address
DWIGHT RAINWATER Chief Executive Officer C/O REALTY GROUP, 231 CENTRAL AVE, WHITE PLAINS, NY, United States, 10606

DOS Process Agent

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

History

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)

Filings

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