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