Search icon

38 WEST 39 REALTY CORP.

Company Details

Name: 38 WEST 39 REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2000 (24 years ago)
Entity Number: 2569427
ZIP code: 10017
County: New York
Place of Formation: New York
Address: KUCKER MARINO WINIARSKY & BITT, 747 THIRD AVENUE, NEW YORK, NY, United States, 10017
Principal Address: 146-16 ROCKAWAY BEACH BLVD, NEPONSIT, NY, United States, 11694

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID A ISHAY Chief Executive Officer PO BOX #6, FORT TILDEN, NY, United States, 11695

DOS Process Agent

Name Role Address
NATIV WINIARSKY, PARTNER DOS Process Agent KUCKER MARINO WINIARSKY & BITT, 747 THIRD AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2010-05-24 2020-09-22 Address P.O. BOX #6, FORT TILDEN, NY, 11695, USA (Type of address: Service of Process)
2008-12-17 2010-06-17 Address 10 JAY STREET, LOFT #307, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2006-12-06 2010-05-24 Address 146-16 ROCKAWAY BEACH BLVD, NEPONSET, NY, 11694, USA (Type of address: Service of Process)
2006-12-06 2010-06-17 Address 480 BROADWAY, BOX 302, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2006-12-06 2008-12-17 Address 480 BROADWAY, BOX 302, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2004-12-14 2006-12-06 Address 478 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2004-12-14 2006-12-06 Address 478 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2004-12-14 2006-12-06 Address 478 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2002-11-12 2004-12-14 Address PO BOX 2036, CANAL ST STATION, NEW YORK, NY, 10013, 0874, USA (Type of address: Service of Process)
2002-11-12 2004-12-14 Address PO BOX 2036, CANAL ST STATION, NEW YORK, NY, 10013, 0874, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200922000066 2020-09-22 CERTIFICATE OF CHANGE 2020-09-22
180719006127 2018-07-19 BIENNIAL STATEMENT 2016-11-01
141117006623 2014-11-17 BIENNIAL STATEMENT 2014-11-01
101126002315 2010-11-26 BIENNIAL STATEMENT 2010-11-01
100617002862 2010-06-17 AMENDMENT TO BIENNIAL STATEMENT 2008-11-01
100524000135 2010-05-24 CERTIFICATE OF CHANGE 2010-05-24
081217002485 2008-12-17 BIENNIAL STATEMENT 2008-11-01
061206002419 2006-12-06 BIENNIAL STATEMENT 2006-11-01
041214002313 2004-12-14 BIENNIAL STATEMENT 2004-11-01
021112002291 2002-11-12 BIENNIAL STATEMENT 2002-11-01

Date of last update: 23 Feb 2025

Sources: New York Secretary of State