Search icon

38 - 50 WEST 9TH STREET CORP.

Company Details

Name: 38 - 50 WEST 9TH STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1970 (55 years ago)
Entity Number: 289987
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
J. BRIAN SAWYER Chief Executive Officer 50 WEST 9TH STREET, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 50 WEST 9TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address 50 WEST 9TH STREET, APT. 6B, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-03-04 Address 50 WEST 9TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-11-27 Address 575 fifth avenue, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2024-03-04 2024-11-27 Address 50 WEST 9TH STREET, APT. 6B, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-11-26 Shares Share type: PAR VALUE, Number of shares: 16145, Par value: 1
2024-03-04 2024-11-27 Address 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2024-03-04 2024-11-27 Address 50 WEST 9TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-03-04 Address 50 WEST 9TH STREET, APT. 6B, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-08-16 2024-03-04 Address 575 fifth avenue, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241127002802 2024-11-26 CERTIFICATE OF CHANGE BY ENTITY 2024-11-26
240304003394 2024-03-04 BIENNIAL STATEMENT 2024-03-04
230301004705 2023-03-01 BIENNIAL STATEMENT 2022-03-01
230816000021 2022-10-24 CERTIFICATE OF CHANGE BY ENTITY 2022-10-24
200304061099 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180302006934 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160302007169 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140311006625 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120514002190 2012-05-14 BIENNIAL STATEMENT 2012-03-01
120426000627 2012-04-26 CERTIFICATE OF AMENDMENT 2012-04-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State