Name: | WEST 133RD STREET REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 2001 (24 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2624002 |
ZIP code: | 10150 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 6799, NEW YORK, NY, United States, 10150 |
Principal Address: | 1512 PALISADE AVENUE / 19K, FORT LEE, NJ, United States, 07024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 6799, NEW YORK, NY, United States, 10150 |
Name | Role | Address |
---|---|---|
JUAN ORTIZ | Chief Executive Officer | PO BOX 6799 FDR STATION, NEW YORK, NY, United States, 10150 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-29 | 2009-04-13 | Address | PO BOX 6799 / FDR STATION, NEW YORK, NY, 10150, USA (Type of address: Chief Executive Officer) |
2003-04-21 | 2007-05-29 | Address | PO BOX 6799, NEW YORK, NY, 10150, USA (Type of address: Chief Executive Officer) |
2003-04-21 | 2007-05-29 | Address | 1512 PALISADE AVE, 19K, FORT LEE, NJ, 07024, USA (Type of address: Principal Executive Office) |
2001-04-03 | 2007-05-29 | Address | P.O. BOX 6799, NEW YORK, NY, 10150, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1873995 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
090413002014 | 2009-04-13 | BIENNIAL STATEMENT | 2009-04-01 |
070529002026 | 2007-05-29 | BIENNIAL STATEMENT | 2007-04-01 |
050511002970 | 2005-05-11 | BIENNIAL STATEMENT | 2005-04-01 |
030421002417 | 2003-04-21 | BIENNIAL STATEMENT | 2003-04-01 |
010403000784 | 2001-04-03 | CERTIFICATE OF INCORPORATION | 2001-04-03 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State