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
Name | Role | Address |
---|---|---|
HARVEY ROSEN | Chief Executive Officer | 100 WEST 78TH STREET, APT 3B, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: LOREN BRENOWITZ, 100 WEST 78TH ST APT 1B, NEW YORK, NY, United States, 10024 |
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) |
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