Search icon

WEST 78TH CORP.

Company Details

Name: WEST 78TH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1969 (55 years ago)
Entity Number: 283634
ZIP code: 10024
County: New York
Place of Formation: New York
Principal Address: ATTN: DONN BEERNSTEIN, 100 WEST 78TH ST APT 1C, NEW YORK, NY, United States, 10024
Address: ATTN: LOREN BRENOWITZ, 100 WEST 78TH ST APT 1B, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
HARVEY ROSEN Chief Executive Officer 100 WEST 78TH STREET, APT 3B, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: LOREN BRENOWITZ, 100 WEST 78TH ST APT 1B, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
1999-10-20 2007-11-30 Address 100 WEST 78TH STREET, APT. 1C, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1993-10-25 2007-11-30 Address 100 WEST 78TH STREET, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1993-10-25 1999-10-20 Address 100 WEST 78TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1992-11-02 1999-10-20 Address 100 WEST 78TH STREET APT 3, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1992-11-02 1993-10-25 Address 100 WEST 78TH STREET, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1969-10-17 1993-10-25 Address 100 W. 78TH ST., NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131022002176 2013-10-22 BIENNIAL STATEMENT 2013-10-01
111115002243 2011-11-15 BIENNIAL STATEMENT 2011-10-01
091007002358 2009-10-07 BIENNIAL STATEMENT 2009-10-01
071130002907 2007-11-30 BIENNIAL STATEMENT 2007-10-01
051129002843 2005-11-29 BIENNIAL STATEMENT 2005-10-01
20050712049 2005-07-12 ASSUMED NAME LLC INITIAL FILING 2005-07-12
031015002071 2003-10-15 BIENNIAL STATEMENT 2003-10-01
010925002539 2001-09-25 BIENNIAL STATEMENT 2001-10-01
991020002340 1999-10-20 BIENNIAL STATEMENT 1999-10-01
971020002225 1997-10-20 BIENNIAL STATEMENT 1997-10-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State