Name: | 511 WEST 25TH STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 2002 (23 years ago) |
Entity Number: | 2833267 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | WHITEHALL PROPERTY MANAGEMENT INC., 333 HUDSON STREET - SUITE 9-01, NEW YORK, NY, United States, 10013 |
Principal Address: | c/o WHITEHALL PROPERTY MANAGEMENT INC., 333 HUDSON STREET - STE 9-01, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JACK FUCHS | Chief Executive Officer | WHITEHALL PROPERTY MANAGEMENT INC., 333 HUDSON STREET - STE 9-01, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
JACK FUCHS | DOS Process Agent | WHITEHALL PROPERTY MANAGEMENT INC., 333 HUDSON STREET - SUITE 9-01, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-08 | 2024-05-08 | Address | WHITEHALL PROPERTY MANAGEMENT INC., 333 HUDSON STREET - STE 9-01, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-05-08 | 2024-05-08 | Address | 333 HUDSON ST, STE 9-01, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2015-02-11 | 2024-05-08 | Address | JACK FUCHS, 333 HUDSON ST STE 9-01, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2015-02-11 | 2024-05-08 | Address | 333 HUDSON ST, STE 9-01, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2015-02-10 | 2015-02-11 | Address | 333 HUDSON STREET, SUITE 9-01, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240508002519 | 2024-05-08 | BIENNIAL STATEMENT | 2024-05-08 |
150211002080 | 2015-02-11 | BIENNIAL STATEMENT | 2014-11-01 |
150210000092 | 2015-02-10 | CERTIFICATE OF CHANGE | 2015-02-10 |
150204001030 | 2015-02-04 | ERRONEOUS ENTRY | 2015-02-04 |
DP-1911437 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State