Name: | 132 WEST 31ST STREET REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 1924 (101 years ago) |
Date of dissolution: | 30 Oct 2019 |
Entity Number: | 19227 |
ZIP code: | 10165 |
County: | New York |
Place of Formation: | New York |
Address: | 60 WEST 42ND STREET, 10TH FLOOR, NEW YORK, NY, United States, 10165 |
Shares Details
Shares issued 0
Share Par Value 448900
Type CAP
Name | Role | Address |
---|---|---|
EDNA F. LEMLE | Agent | 132 WEST31ST ST., NEW YORK, NY |
Name | Role | Address |
---|---|---|
ABBY MEISELMAN | Chief Executive Officer | 22 DUNWOODIE PLACE, GREENWICH, CT, United States, 06830 |
Name | Role | Address |
---|---|---|
132 WEST 31ST STREET REALTY CORPORATION | DOS Process Agent | 60 WEST 42ND STREET, 10TH FLOOR, NEW YORK, NY, United States, 10165 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-22 | 2018-01-10 | Address | 132 W 31ST ST / 18TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2004-01-22 | 2018-01-10 | Address | 132 W 31ST ST / 18TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-01-22 | 2018-01-10 | Address | 132 W 31ST ST / 18TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2000-03-21 | 2004-01-22 | Address | 132 WEST 31ST ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1993-02-16 | 2004-01-22 | Address | 132 WEST 31ST STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191030000213 | 2019-10-30 | CERTIFICATE OF DISSOLUTION | 2019-10-30 |
180110006043 | 2018-01-10 | BIENNIAL STATEMENT | 2018-01-01 |
150723006083 | 2015-07-23 | BIENNIAL STATEMENT | 2014-01-01 |
100204002650 | 2010-02-04 | BIENNIAL STATEMENT | 2010-01-01 |
080122002739 | 2008-01-22 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State