Search icon

233 WEST 49TH STREET REALTY CORP.

Company Details

Name: 233 WEST 49TH STREET REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1998 (26 years ago)
Entity Number: 2326798
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 233 WEST 49TH ST, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0.0001

Type PAR VALUE

Chief Executive Officer

Name Role Address
JAY DOMB Chief Executive Officer 233 WEST 49TH ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
233 WEST 49TH STREET REALTY CORP DOS Process Agent 233 WEST 49TH ST, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 233 WEST 49TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-02-24 2024-12-03 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.0001
2023-02-24 2024-12-03 Address 233 WEST 49TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-02-24 2023-02-24 Address 233 WEST 49TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-02-24 2024-12-03 Address 233 WEST 49TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2001-05-24 2023-02-24 Address 233 WEST 49TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2001-05-24 2023-02-24 Address 233 WEST 49TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1998-12-18 2023-02-24 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.0001
1998-12-18 2001-05-24 Address ATTN: HARRY LEVINSON, 1450 BROADWAY, NEW YORK, NY, 10018, 2268, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203000662 2024-12-03 BIENNIAL STATEMENT 2024-12-03
230224000894 2023-02-24 BIENNIAL STATEMENT 2022-12-01
010524002868 2001-05-24 BIENNIAL STATEMENT 2000-12-01
981218000662 1998-12-18 CERTIFICATE OF INCORPORATION 1998-12-18

Date of last update: 20 Jan 2025

Sources: New York Secretary of State