Name: | 29 WEST 64TH STREET HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 1995 (30 years ago) |
Entity Number: | 1907032 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 29 WEST 64TH STREET, NEW YORK, NY, United States, 10023 |
Address: | ATTN: PAUL GITTLER, 270 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS P SAVAGE | Chief Executive Officer | 29 WEST 64TH STREET, 4G, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
WOLF HALDENSTEIN ADLER FREEMAN & HERZ LLP | DOS Process Agent | ATTN: PAUL GITTLER, 270 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-29 | 2001-04-26 | Address | 29 WEST 64TH ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1997-04-29 | 2001-04-26 | Address | 228 E 45TH ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
1995-03-27 | 2001-04-26 | Address | 270 MADISON AVENUE, ATTN: CAROLYN S. LEWIN, ESQ., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010426002251 | 2001-04-26 | BIENNIAL STATEMENT | 2001-03-01 |
990521002107 | 1999-05-21 | BIENNIAL STATEMENT | 1999-03-01 |
970429002509 | 1997-04-29 | BIENNIAL STATEMENT | 1997-03-01 |
950327000250 | 1995-03-27 | CERTIFICATE OF INCORPORATION | 1995-03-27 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State