Search icon

601 WEST 179TH STREET REALTY ASSOCIATES, INC.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MYRNA BENITEZ Chief Executive Officer 601 WEST 179 STREET, APT 2, NEW YORK, NY, United States, 10033

History

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

Filings

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