Search icon

114 WEST 73RD REALTY CORP.

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT MALTA Chief Executive Officer 119 WEST 72ND STREET, NEW YORK, NY, United States, 10036

DOS Process Agent

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

History

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)

Filings

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