Search icon

WASHINGTON PLACE G.P. CORP.

Company Details

Name: WASHINGTON PLACE G.P. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1994 (31 years ago)
Entity Number: 1854527
ZIP code: 10063
County: New York
Place of Formation: New York
Address: 770 LEXINGTON AVE, 11TH FL, NEW YORK, NY, United States, 10063

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAWRENCE N FRIEDLAND DOS Process Agent 770 LEXINGTON AVE, 11TH FL, NEW YORK, NY, United States, 10063

Chief Executive Officer

Name Role Address
LAWRENCE N FRIEDLAND Chief Executive Officer 770 LEXINGTON AVE, 11TH FL, NEW YORK, NY, United States, 10063

History

Start date End date Type Value
2024-09-18 2024-09-18 Address 770 LEXINGTON AVE, 11TH FL, NEW YORK, NY, 10063, USA (Type of address: Chief Executive Officer)
2010-10-15 2024-09-18 Address 770 LEXINGTON AVE, 11TH FL, NEW YORK, NY, 10063, USA (Type of address: Chief Executive Officer)
2010-10-15 2024-09-18 Address 770 LEXINGTON AVE, 11TH FL, NEW YORK, NY, 10063, USA (Type of address: Service of Process)
2003-12-08 2010-10-15 Address LAWRENCE N FRIEDLAND, 65 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2003-12-08 2010-10-15 Address LAWRENCE N FRIEDLAND, 65 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240918003453 2024-09-18 BIENNIAL STATEMENT 2024-09-18
220921001961 2022-09-21 BIENNIAL STATEMENT 2022-09-01
210512060075 2021-05-12 BIENNIAL STATEMENT 2020-09-01
181004002032 2018-10-04 BIENNIAL STATEMENT 2018-09-01
161017002051 2016-10-17 BIENNIAL STATEMENT 2016-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State