Name: | 45 WEST 37TH ST. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 1994 (31 years ago) |
Entity Number: | 1853254 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 7 WEST 45TH ST STE 1703, NEW YORK, NY, United States, 10036 |
Principal Address: | 45 W 37TH ST, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOUSA RAYHANIAN | Chief Executive Officer | 45 W 37TH ST, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
SION GOLTCHE CPA PC | DOS Process Agent | 7 WEST 45TH ST STE 1703, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-03 | 2020-09-15 | Address | 7 WEST 45TH ST STE 1703, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2002-08-21 | 2012-10-03 | Address | 240 MADISON AVE, 7TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2000-09-27 | 2002-08-21 | Address | 350 5TH AVENUE, #3000, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
1996-09-16 | 2000-09-27 | Address | 500 FIFTH AVE, #1500, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
1996-09-16 | 2014-09-30 | Address | 45 W 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200915060472 | 2020-09-15 | BIENNIAL STATEMENT | 2020-09-01 |
180926006132 | 2018-09-26 | BIENNIAL STATEMENT | 2018-09-01 |
160908006785 | 2016-09-08 | BIENNIAL STATEMENT | 2016-09-01 |
140930006325 | 2014-09-30 | BIENNIAL STATEMENT | 2014-09-01 |
121003002142 | 2012-10-03 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State