Name: | 230 WEST 75TH STREET CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 1995 (30 years ago) |
Entity Number: | 1964662 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 866 LEXINGTON AVE, 2ND FL, NEW YORK, NY, United States, 10065 |
Address: | 866 Lexington Avenue, 2nd Floor, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
230 WEST 75TH STREET CORPORATION | DOS Process Agent | 866 Lexington Avenue, 2nd Floor, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
A. WRIGHT PALMER | Chief Executive Officer | 866 LEXINGTON AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | 866 LEXINGTON AVENUE, 2ND FLOOR, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2023-10-02 | Address | 855 LEXINGTON AVENUE, 3RD FLOOR, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2018-11-01 | 2023-10-02 | Address | 855 LEXINGTON AVENUE, 3RD FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2009-10-15 | 2023-10-02 | Address | 855 LEXINGTON AVENUE, 3RD FLOOR, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2009-10-15 | 2018-11-01 | Address | 855 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002006529 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
220308001271 | 2022-03-08 | BIENNIAL STATEMENT | 2021-10-01 |
191001060578 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
181101007763 | 2018-11-01 | BIENNIAL STATEMENT | 2017-10-01 |
131107002141 | 2013-11-07 | BIENNIAL STATEMENT | 2013-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State