Search icon

127 WEST 75TH STREET, INC.

Company Details

Name: 127 WEST 75TH STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1997 (28 years ago)
Entity Number: 2125237
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 111 WEST 75TH ST, #1F, NEW YOK, NY, United States, 10023
Principal Address: 111 WEST 75TH ST, #1F, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ENRICO A PORCO Chief Executive Officer 111 WEST 75TH ST, #1F, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
ENRICO A PORCO DOS Process Agent 111 WEST 75TH ST, #1F, NEW YOK, NY, United States, 10023

History

Start date End date Type Value
2025-03-02 2025-03-02 Address 111 WEST 75TH ST, #1F, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-06-23 2025-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-23 2025-03-02 Address 111 WEST 75TH ST, #1F, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-06-23 2023-06-23 Address 111 WEST 75TH ST, #1F, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-06-23 2025-03-02 Address 111 WEST 75TH ST, #1F, NEW YOK, NY, 10023, USA (Type of address: Service of Process)
1999-04-09 2023-06-23 Address 111 WEST 75TH ST, #1F, NEW YOK, NY, 10023, USA (Type of address: Service of Process)
1999-04-09 2023-06-23 Address 111 WEST 75TH ST, #1F, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1997-03-21 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-03-21 1999-04-09 Address 127 WEST 75TH STREET, #B, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250302021362 2025-03-02 BIENNIAL STATEMENT 2025-03-02
230623002282 2023-06-23 BIENNIAL STATEMENT 2023-03-01
210302061016 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190306060043 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170303006124 2017-03-03 BIENNIAL STATEMENT 2017-03-01
150302008089 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130319006191 2013-03-19 BIENNIAL STATEMENT 2013-03-01
110331002485 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090317002097 2009-03-17 BIENNIAL STATEMENT 2009-03-01
070402002397 2007-04-02 BIENNIAL STATEMENT 2007-03-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State