Name: | 125 W. 76 REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 1972 (53 years ago) |
Entity Number: | 246715 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1776 BROADWAY, SUITE 1720, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PLYMOUTH MANAGEMENT GROUP, INC. ATTN: PAMELA ELGAR | DOS Process Agent | 1776 BROADWAY, SUITE 1720, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
AMY ROWLAND | Chief Executive Officer | 125 W 76TH ST, APT 5B, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-12 | 2017-08-16 | Address | 37 WEST 19TH ST 6TH FLR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-08-12 | 2017-08-16 | Address | 37 WEST 19TH ST 6TH FLR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2007-11-07 | 2017-08-16 | Address | 125 W 76TH ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2007-11-07 | 2010-08-12 | Address | 404 PARK AVE S, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2005-06-17 | 2010-08-12 | Address | 404 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200702061146 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
20171120031 | 2017-11-20 | ASSUMED NAME CORP DISCONTINUANCE | 2017-11-20 |
170816006342 | 2017-08-16 | BIENNIAL STATEMENT | 2016-07-01 |
120907002204 | 2012-09-07 | BIENNIAL STATEMENT | 2012-07-01 |
100812003115 | 2010-08-12 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State