Search icon

114 WEST 75TH STREET CORP.

Company Details

Name: 114 WEST 75TH STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1993 (31 years ago)
Entity Number: 1779209
ZIP code: 10158
County: New York
Place of Formation: New York
Address: 505 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10022
Address: 605 third avenue, NEW YORK, NY, United States, 10158

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEIGH R. BASS Chief Executive Officer LOEB BLOCK & PARTNERS LLP, 505 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
katsky korins llp DOS Process Agent 605 third avenue, NEW YORK, NY, United States, 10158

History

Start date End date Type Value
2020-02-14 2025-02-21 Address LOEB BLOCK & PARTNERS LLP, 505 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-02-14 2025-02-21 Address 505 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-01-20 2020-02-14 Address LOEB, BLOCK & PARTNERS LLP, 505 PARK AVE 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1998-01-20 2020-02-14 Address 505 PARK AVE, 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-01-20 2020-02-14 Address 505 PARK AVE, 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1995-12-12 1998-01-20 Address 505 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1995-12-12 1998-01-20 Address AMNON ARMONI, 505 PARK AVENUE 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1995-12-12 1998-01-20 Address HERBERT M SELZER, 505 PARK AVENUE 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-12-13 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-12-13 1995-12-12 Address 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250221002049 2025-02-20 CERTIFICATE OF CHANGE BY ENTITY 2025-02-20
200214060381 2020-02-14 BIENNIAL STATEMENT 2019-12-01
060216002835 2006-02-16 BIENNIAL STATEMENT 2005-12-01
000111002527 2000-01-11 BIENNIAL STATEMENT 1999-12-01
980120002184 1998-01-20 BIENNIAL STATEMENT 1997-12-01
951212002104 1995-12-12 BIENNIAL STATEMENT 1995-12-01
940824000344 1994-08-24 CERTIFICATE OF AMENDMENT 1994-08-24
931213000217 1993-12-13 CERTIFICATE OF INCORPORATION 1993-12-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State