Search icon

WEST 97TH STREET REALTY CORP.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
LAURENCE GLUCK Chief Executive Officer 44 WEST 28TH STREET, 6TH FL, NEW YORK, NY, United States, 10001

Legal Entity Identifier

LEI Number:
549300IQF173TVW6ZP95

Registration Details:

Initial Registration Date:
2018-08-14
Next Renewal Date:
2023-02-08
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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