Search icon

17 WEST 67 ST. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 17 WEST 67 ST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1971 (54 years ago)
Entity Number: 308682
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: FIRSTSERVICE RESIDENTIAL NY, 622 THIRD AVE, 14TH FLOOR, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

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 STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
EDWARD ALEXANDER FERISI Chief Executive Officer 17 WEST 67TH STREET, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2024-12-06 2024-12-06 Address 17 WEST 67TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-07-12 2023-07-10 Address 17 WEST 67TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-07-12 2023-07-10 Address 575 FIFTH AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-07-12 2023-07-12 Address 17 WEST 67TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-07-12 2024-12-06 Address 575 fifth avenue, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241206003920 2024-12-05 CERTIFICATE OF CHANGE BY ENTITY 2024-12-05
230710003241 2023-07-10 BIENNIAL STATEMENT 2023-06-01
230712001774 2022-10-24 CERTIFICATE OF CHANGE BY ENTITY 2022-10-24
210601060432 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190619060180 2019-06-19 BIENNIAL STATEMENT 2019-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State