Name: | 228 WEST 75TH STREET CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 1994 (31 years ago) |
Entity Number: | 1853226 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 866 Lexington Avenue, 2nd Floor, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN STAIANO | DOS Process Agent | 866 Lexington Avenue, 2nd Floor, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
A. WRIGHT PALMER | Chief Executive Officer | 866 LEXINGTON AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2024-10-02 | Address | 866 LEXINGTON AVENUE, 2ND FLOOR, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2024-10-02 | 2024-10-02 | Address | 855 LEXINGTON AVE, 3RD FL, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2018-11-01 | 2024-10-02 | Address | 855 LEXINGTON AVENUE, 3RD FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2010-09-20 | 2024-10-02 | Address | 855 LEXINGTON AVE, 3RD FL, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2010-09-20 | 2018-11-01 | Address | 855 LEXINGTON AVENUE, 3RD FLR, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002004885 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
230106003139 | 2023-01-06 | BIENNIAL STATEMENT | 2022-09-01 |
200901060883 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
181101007738 | 2018-11-01 | BIENNIAL STATEMENT | 2018-09-01 |
140930002031 | 2014-09-30 | BIENNIAL STATEMENT | 2014-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State