Name: | 180 WATER STREET CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 1997 (28 years ago) |
Entity Number: | 2142455 |
ZIP code: | 10952 |
County: | New York |
Place of Formation: | Delaware |
Address: | 25 Robert Pitt Dr, APT 5C, MONSEY, NY, United States, 10952 |
Principal Address: | C/O MELOHN CAPITAL LLC, 250 WEST 55 STREET FL 13, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
VCORP SERVICES LLC | DOS Process Agent | 25 Robert Pitt Dr, APT 5C, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
LEON MELOHN | Chief Executive Officer | 250 WEST 55 STREET FL 13, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
VCORP AGENT SERVICES, INC. | Agent | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-17 | 2023-05-17 | Address | 250 WEST 55 STREET FL 13, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2021-05-03 | 2023-05-17 | Address | 365 WEST END AVE, APT 5C, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2019-05-01 | 2021-05-03 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2017-05-02 | 2023-05-17 | Address | 250 WEST 55 STREET FL 13, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2017-05-02 | 2019-05-01 | Address | 250 WEST 55 STREET FL 13, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230517004479 | 2023-05-17 | BIENNIAL STATEMENT | 2023-05-01 |
210503060621 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190501060711 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170502007446 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
160108000928 | 2016-01-08 | CERTIFICATE OF CHANGE | 2016-01-08 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State