Name: | 601 WEST 179TH STREET REALTY ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 1994 (31 years ago) |
Entity Number: | 1828646 |
ZIP code: | 10033 |
County: | New York |
Place of Formation: | New York |
Address: | 601 WEST 179TH STREET, APT 2, NEW YORK, NY, United States, 10033 |
Principal Address: | 14 YALE TERRACE, BLAUVELT, NY, United States, 10913 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
601 WEST 179TH STREET REALTY ASSOCIATES, INC. | DOS Process Agent | 601 WEST 179TH STREET, APT 2, NEW YORK, NY, United States, 10033 |
Name | Role | Address |
---|---|---|
MYRNA BENITEZ | Chief Executive Officer | 601 WEST 179 STREET, APT 2, NEW YORK, NY, United States, 10033 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-18 | 2023-04-18 | Address | 601 W 179 ST APT #2, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer) |
2023-04-18 | 2023-04-18 | Address | 601 WEST 179 STREET, APT 2, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer) |
2021-12-04 | 2023-04-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-06-10 | 2023-04-18 | Address | 601 W. 179TH STREET APT 2, NEW YORK, NY, 10033, USA (Type of address: Service of Process) |
2014-06-10 | 2023-04-18 | Address | 601 W 179 ST APT #2, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer) |
1996-07-09 | 2014-06-10 | Address | 1381 ST NICHOLAS AVE, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer) |
1994-11-08 | 2014-06-10 | Address | 601 W. 179TH STREET, NEW YORK, NY, 10033, USA (Type of address: Service of Process) |
1994-06-13 | 1994-11-08 | Address | 4879 BROADWAY, NEW YORK, NY, 10034, USA (Type of address: Service of Process) |
1994-06-13 | 2021-12-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230418004299 | 2023-04-18 | BIENNIAL STATEMENT | 2022-06-01 |
180622006049 | 2018-06-22 | BIENNIAL STATEMENT | 2018-06-01 |
160628006178 | 2016-06-28 | BIENNIAL STATEMENT | 2016-06-01 |
140610006573 | 2014-06-10 | BIENNIAL STATEMENT | 2014-06-01 |
120726002509 | 2012-07-26 | BIENNIAL STATEMENT | 2012-06-01 |
100707002564 | 2010-07-07 | BIENNIAL STATEMENT | 2010-06-01 |
080630002019 | 2008-06-30 | BIENNIAL STATEMENT | 2008-06-01 |
060530002797 | 2006-05-30 | BIENNIAL STATEMENT | 2006-06-01 |
040826002627 | 2004-08-26 | BIENNIAL STATEMENT | 2004-06-01 |
020531002793 | 2002-05-31 | BIENNIAL STATEMENT | 2002-06-01 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State