Search icon

132 WEST 31ST STREET REALTY CORPORATION

Company Details

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

Agent

Name Role Address
EDNA F. LEMLE Agent 132 WEST31ST ST., NEW YORK, NY

Chief Executive Officer

Name Role Address
ABBY MEISELMAN Chief Executive Officer 22 DUNWOODIE PLACE, GREENWICH, CT, United States, 06830

DOS Process Agent

Name Role Address
132 WEST 31ST STREET REALTY CORPORATION DOS Process Agent 60 WEST 42ND STREET, 10TH FLOOR, NEW YORK, NY, United States, 10165

History

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)

Filings

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