Search icon

25 WEST 26TH STREET, INC.

Company Details

Name: 25 WEST 26TH STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1998 (27 years ago)
Entity Number: 2290257
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 1428 36TH STREET #219, BROOKLYN, NY, United States, 11218
Address: 42 WEST 18TH STREET, 4TH FL, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ACUITY CAPITAL PARTNERS ATT: ELLIOT NEUMANN DOS Process Agent 42 WEST 18TH STREET, 4TH FL, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MENDEL MENDLOWITZ Chief Executive Officer C/O NOAM CORPORATION, 1428 36TH STREET #219, BROOKYN, NY, United States, 11218

History

Start date End date Type Value
2025-03-06 2025-03-06 Address C/O NOAM CORPORATION, 1428 36TH STREET #219, BROOKYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2024-05-01 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-05 2025-03-06 Address 1740 broadway, 15th floor, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2023-04-05 2025-03-06 Address C/O NOAM CORPORATION, 1428 36TH STREET #219, BROOKYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-04-05 Address C/O NOAM CORPORATION, 1428 36TH STREET #219, BROOKYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2023-04-04 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-18 2023-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-06 2023-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-14 2021-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-09-18 2023-04-05 Address C/O NOAM CORPORATION, 1428 36TH STREET #219, BROOKYN, NY, 11218, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250306004665 2025-03-06 BIENNIAL STATEMENT 2025-03-06
230405000296 2023-04-04 CERTIFICATE OF CHANGE BY ENTITY 2023-04-04
221006002766 2022-10-06 BIENNIAL STATEMENT 2022-08-01
200813060392 2020-08-13 BIENNIAL STATEMENT 2020-08-01
180813002082 2018-08-13 BIENNIAL STATEMENT 2018-08-01
180709006933 2018-07-09 BIENNIAL STATEMENT 2016-08-01
140918006150 2014-09-18 BIENNIAL STATEMENT 2014-08-01
120910002171 2012-09-10 BIENNIAL STATEMENT 2012-08-01
100824003088 2010-08-24 BIENNIAL STATEMENT 2010-08-01
091201000400 2009-12-01 CERTIFICATE OF AMENDMENT 2009-12-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State