Search icon

210 WEST 29TH STREET CORP.

Headquarter

Company Details

Name: 210 WEST 29TH STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1994 (31 years ago)
Entity Number: 1833742
ZIP code: 11582
County: Nassau
Place of Formation: New York
Address: PO Box 460, 99 WASHINGTON AVE, STE 805-A, Valley Stream, NY, United States, 11582
Principal Address: 99 WEST HAWTHORNE AVENUE, SUITE 612, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent PO Box 460, 99 WASHINGTON AVE, STE 805-A, Valley Stream, NY, United States, 11582

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
DANIEL WIENER Chief Executive Officer PO BOX 460, VALLEY STREAM, NY, United States, 11582

Links between entities

Type:
Headquarter of
Company Number:
F13000002820
State:
FLORIDA

History

Start date End date Type Value
2024-07-01 2024-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-01 2024-07-01 Address PO BOX 460, VALLEY STREAM, NY, 11582, USA (Type of address: Chief Executive Officer)
2024-05-02 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-14 2024-07-01 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2018-07-02 2020-07-14 Address 21 AUERBACH LANE, 99 WASHINGTON AVE, STE 805-A, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701033392 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220701000500 2022-07-01 BIENNIAL STATEMENT 2022-07-01
200714060227 2020-07-14 BIENNIAL STATEMENT 2020-07-01
180702006645 2018-07-02 BIENNIAL STATEMENT 2018-07-01
170913000037 2017-09-13 CERTIFICATE OF CHANGE 2017-09-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State