115 WEST 75TH STREET CORP.

Name: | 115 WEST 75TH STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 1997 (28 years ago) |
Entity Number: | 2150554 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 111 WEST 75TH STREET, #1F, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ENRICO A. PORCO | DOS Process Agent | 111 WEST 75TH STREET, #1F, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
ENRICO A. PORCO | Chief Executive Officer | 111 WEST 75TH STREET, #1F, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | 111 WEST 75TH STREET, #1F, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2023-06-23 | 2023-06-23 | Address | 111 WEST 75TH STREET, #1F, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2023-06-23 | 2025-06-02 | Address | 111 WEST 75TH STREET, #1F, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
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 | 2025-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602007001 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
230623002371 | 2023-06-23 | BIENNIAL STATEMENT | 2023-06-01 |
210602060667 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
191021002044 | 2019-10-21 | BIENNIAL STATEMENT | 2019-06-01 |
150601006046 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State