22 WEST 77TH G.P. CORP.

Name: | 22 WEST 77TH G.P. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 1993 (32 years ago) |
Entity Number: | 1759126 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 2061 BROADWAY 3RD FLOOR, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O MARBROSE REALTY INC. | DOS Process Agent | 2061 BROADWAY 3RD FLOOR, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
HOWARD OHAYON | Chief Executive Officer | 2061 BROADWAY 3RD FLOOR, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-25 | 2024-11-25 | Address | 2061 BROADWAY 3RD FLOOR, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2024-11-25 | 2024-11-25 | Address | 45 WEST 76TH ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2011-09-28 | 2024-11-25 | Address | 45 WEST 76TH ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2011-09-28 | 2024-11-25 | Address | 43 WEST 75TH ST, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1995-10-16 | 2011-09-28 | Address | 43 W 75TH ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241125003352 | 2024-11-25 | BIENNIAL STATEMENT | 2024-11-25 |
130926002291 | 2013-09-26 | BIENNIAL STATEMENT | 2013-09-01 |
110928002326 | 2011-09-28 | BIENNIAL STATEMENT | 2011-09-01 |
091204002457 | 2009-12-04 | BIENNIAL STATEMENT | 2009-09-01 |
070830003075 | 2007-08-30 | BIENNIAL STATEMENT | 2007-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State