460 WEST 126TH ST. CORPORATION

Name: | 460 WEST 126TH ST. CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 1995 (30 years ago) |
Entity Number: | 1901262 |
ZIP code: | 10952 |
County: | New York |
Place of Formation: | New York |
Address: | 25 ROBERT PITT DR, STE 204, MONSEY, NY, United States, 10952 |
Principal Address: | 423 WEST 127TH ST, 7TH FL, NEW YORK, NY, United States, 10027 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VCORP AGENT SERVICES, INC | DOS Process Agent | 25 ROBERT PITT DR, STE 204, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
SCOTT METZNER | Chief Executive Officer | C/O JANUS MANAGEMENT INC, 42 TIEMANN PLACE, #235, NEW YORK, NY, United States, 10027 |
Name | Role | Address |
---|---|---|
VCORP AGENT SERVICES, INC. | Agent | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-06 | 2025-03-06 | Address | C/O JANUS MANAGEMENT INC, 42 TIEMANN PLACE, #235, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-06 | Address | C/O JANUS MANAGEMENT INC, 42 TIEMANN PLACE, #235, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2023-03-01 | Address | C/O JANUS MANAGEMENT INC, 42 TIEMANN PLACE, #235, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-01 | 2025-03-06 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306003257 | 2025-03-06 | BIENNIAL STATEMENT | 2025-03-06 |
230301003233 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
210302061539 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190305060601 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170301007125 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State