Name: | WEST 97TH STREET REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 1967 (58 years ago) |
Entity Number: | 209327 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 44 West 28th Street, 6th fl, New York, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LAURENCE GLUCK | Chief Executive Officer | 44 WEST 28TH STREET, 6TH FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-02 | 2025-05-02 | Address | 44 WEST 28TH STREET, 6TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2025-05-02 | 2025-05-02 | Address | 156 WILLIAM ST 10TH FLR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2023-07-21 | 2025-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-14 | 2023-04-14 | Address | 44 WEST 28TH STREET, 6TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-04-14 | 2023-04-14 | Address | 156 WILLIAM ST 10TH FLR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250502002658 | 2025-05-02 | BIENNIAL STATEMENT | 2025-05-02 |
230414004023 | 2023-04-14 | BIENNIAL STATEMENT | 2023-04-01 |
210426060121 | 2021-04-26 | BIENNIAL STATEMENT | 2021-04-01 |
SR-2645 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-2646 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State