Search icon

WEST 133RD STREET REALTY CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 6799, NEW YORK, NY, United States, 10150

Chief Executive Officer

Name Role Address
JUAN ORTIZ Chief Executive Officer PO BOX 6799 FDR STATION, NEW YORK, NY, United States, 10150

History

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)

Filings

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