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
Name | Role | Address |
---|---|---|
LEIGH R. BASS | Chief Executive Officer | LOEB BLOCK & PARTNERS LLP, 505 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
katsky korins llp | DOS Process Agent | 605 third avenue, NEW YORK, NY, United States, 10158 |
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) |
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 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State