Search icon

125 W. 76 REALTY CORP.

Company Details

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

DOS Process Agent

Name Role Address
PLYMOUTH MANAGEMENT GROUP, INC. ATTN: PAMELA ELGAR DOS Process Agent 1776 BROADWAY, SUITE 1720, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
AMY ROWLAND Chief Executive Officer 125 W 76TH ST, APT 5B, NEW YORK, NY, United States, 10023

History

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)

Filings

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