Search icon

63 WEST REALTY CORP.

Company Details

Name: 63 WEST REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1993 (32 years ago)
Entity Number: 1743985
ZIP code: 10101
County: New York
Place of Formation: New York
Principal Address: 225 BROADWAY, 39TH FL, NEW YORK, NY, United States, 10023
Address: PO BOX 1921, NEW YORK, NY, United States, 10101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
63 WEST REALTY CORP. DOS Process Agent PO BOX 1921, NEW YORK, NY, United States, 10101

Chief Executive Officer

Name Role Address
SHARON OLSON Chief Executive Officer 247 WEST 63RD STREET, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2023-03-15 2023-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-13 2023-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-02 2021-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-25 2019-09-05 Address 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)
2008-12-29 2019-09-05 Address 247 WEST 63RD STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190905060101 2019-09-05 BIENNIAL STATEMENT 2019-07-01
180807006754 2018-08-07 BIENNIAL STATEMENT 2017-07-01
170925000781 2017-09-25 CERTIFICATE OF CHANGE 2017-09-25
131008002234 2013-10-08 BIENNIAL STATEMENT 2013-07-01
110822003076 2011-08-22 BIENNIAL STATEMENT 2011-07-01

Court Cases

Court Case Summary

Filing Date:
1996-07-23
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Accommodations

Parties

Party Name:
63 WEST REALTY CORP.
Party Role:
Defendant
Party Name:
FRANKLIN,
Party Role:
Plaintiff

Date of last update: 15 Mar 2025

Sources: New York Secretary of State