Name: | 114 WEST 73RD REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 1997 (28 years ago) |
Entity Number: | 2161906 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 119 W 72ND ST, P.O. BOX 400, NEW YORK, NY, United States, 10036 |
Principal Address: | 119 W 72nd Street, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT MALTA | Chief Executive Officer | 119 WEST 72ND STREET, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
114 WEST 73RD REALTY CORP. | DOS Process Agent | 119 W 72ND ST, P.O. BOX 400, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-26 | 2020-07-24 | Address | 108 W 73RD ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2005-10-27 | 2020-07-24 | Address | 119 W 72ND ST / #400, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2005-10-27 | 2007-07-26 | Address | 106 W 73RD ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2003-09-09 | 2005-10-27 | Address | PO BOX 9 / FDR STATION, NEW YORK, NY, 10150, USA (Type of address: Service of Process) |
2003-09-09 | 2005-10-27 | Address | PO BOX 9 / FDR STATION, NEW YORK, NY, 10150, USA (Type of address: Chief Executive Officer) |
2003-09-09 | 2005-10-27 | Address | 227 E 56TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1999-07-26 | 2003-09-09 | Address | 227 E 56TH ST, 4TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1999-07-26 | 2003-09-09 | Address | 227 E 56TH ST, 4TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1997-07-15 | 2003-09-09 | Address | 227 EAST 56TH STREET, #400, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220519002242 | 2022-05-19 | BIENNIAL STATEMENT | 2021-07-01 |
200724060080 | 2020-07-24 | BIENNIAL STATEMENT | 2019-07-01 |
150728000360 | 2015-07-28 | CERTIFICATE OF AMENDMENT | 2015-07-28 |
140811002004 | 2014-08-11 | BIENNIAL STATEMENT | 2013-07-01 |
111020002279 | 2011-10-20 | BIENNIAL STATEMENT | 2011-07-01 |
110526003401 | 2011-05-26 | BIENNIAL STATEMENT | 2009-07-01 |
070726002106 | 2007-07-26 | BIENNIAL STATEMENT | 2007-07-01 |
051027002152 | 2005-10-27 | BIENNIAL STATEMENT | 2005-07-01 |
030909002605 | 2003-09-09 | BIENNIAL STATEMENT | 2003-07-01 |
990726002796 | 1999-07-26 | BIENNIAL STATEMENT | 1999-07-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State