109 WEST 141ST STREET CORPORATION

Name: | 109 WEST 141ST STREET CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 1924 (101 years ago) |
Entity Number: | 20128 |
ZIP code: | 10030 |
County: | New York |
Place of Formation: | New York |
Address: | 109 WEST 141ST STREET, APT 22, NEW YORK, NY, United States, 10030 |
Principal Address: | 347 LENOX AVENUE, NEW YORK, NY, United States, 10027 |
Shares Details
Shares issued 3800
Share Par Value 5
Type PAR VALUE
Name | Role | Address |
---|---|---|
ADRIAN FAUCETTE | Chief Executive Officer | 103-09 WEST 141 ST #43, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
CAROLYN BOVELL | DOS Process Agent | 109 WEST 141ST STREET, APT 22, NEW YORK, NY, United States, 10030 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-16 | 2011-09-20 | Address | 347 LENOX AVENUE ., NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
1924-11-21 | 2009-09-16 | Address | 203 WEST 144TH ST., NEW YORK, NY, 10030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181106006155 | 2018-11-06 | BIENNIAL STATEMENT | 2018-11-01 |
150109002004 | 2015-01-09 | BIENNIAL STATEMENT | 2014-11-01 |
130220002371 | 2013-02-20 | BIENNIAL STATEMENT | 2012-11-01 |
110920003248 | 2011-09-20 | BIENNIAL STATEMENT | 2010-11-01 |
090916002737 | 2009-09-16 | BIENNIAL STATEMENT | 2008-11-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State