Name: | 113 WEST 77TH REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 1972 (53 years ago) |
Entity Number: | 242726 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 113 W 77TH STREET, APT 3, NEW YORK, NY, United States, 10024 |
Principal Address: | 113 W 77TH STREET #3, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 2300
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
TERESA ANDERSON | DOS Process Agent | 113 W 77TH STREET, APT 3, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
TERESA ANDERSON | Chief Executive Officer | 113 W 77TH STREET #3, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-24 | 2025-02-24 | Address | 113 WEST 77TH STREET #5, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2025-02-24 | 2025-02-24 | Address | 113 W 77TH STREET #3, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2023-02-08 | 2025-02-24 | Address | 113 WEST 77TH STREET #5, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2023-02-08 | 2025-02-24 | Address | 113 W 77TH STREET #3, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2023-02-08 | 2023-02-08 | Address | 113 W 77TH STREET #3, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2023-02-08 | 2025-02-24 | Address | 113 W 77TH STREET, APT 3, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2023-02-08 | 2023-02-08 | Address | 113 WEST 77TH STREET #5, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2023-02-08 | 2025-02-24 | Shares | Share type: PAR VALUE, Number of shares: 2300, Par value: 1 |
2022-02-07 | 2023-02-08 | Address | 113 WEST 77TH STREET, APT 5, NEW YORK, NY, 10024, 6923, USA (Type of address: Service of Process) |
2022-02-07 | 2023-02-08 | Address | 113 WEST 77TH STREET #5, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250224000264 | 2025-02-24 | BIENNIAL STATEMENT | 2025-02-24 |
230208000867 | 2023-02-08 | BIENNIAL STATEMENT | 2022-09-01 |
220207002929 | 2022-02-04 | CERTIFICATE OF AMENDMENT | 2022-02-04 |
200901061680 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180904009270 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160906006459 | 2016-09-06 | BIENNIAL STATEMENT | 2016-09-01 |
140904006146 | 2014-09-04 | BIENNIAL STATEMENT | 2014-09-01 |
120906006737 | 2012-09-06 | BIENNIAL STATEMENT | 2012-09-01 |
101217002262 | 2010-12-17 | BIENNIAL STATEMENT | 2010-09-01 |
080826002742 | 2008-08-26 | BIENNIAL STATEMENT | 2008-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State