Search icon

29 WEST 10TH ST. CORP.

Company Details

Name: 29 WEST 10TH ST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1971 (54 years ago)
Entity Number: 309136
ZIP code: 10011
County: New York
Place of Formation: New York
Address: C/O BrickWork Management Inc., 20 West 20th Street, Suite 705, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
29 WEST 10TH ST. CORP. DOS Process Agent C/O BrickWork Management Inc., 20 West 20th Street, Suite 705, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
LORI JOHNSON Chief Executive Officer 29 WEST 10TH STREET, #2, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2023-07-03 2023-07-03 Address 29 WEST 10TH STREET, #2, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-07-03 2023-08-14 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-07-03 2023-07-03 Address 29 WEST 10TH STREET, #5, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2015-06-22 2023-07-03 Address 29 WEST 10TH STREET, #5, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2015-06-22 2023-07-03 Address C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2013-06-11 2015-06-22 Address 29 W 10TH ST, NEW YORK, NY, 10011, 8739, USA (Type of address: Chief Executive Officer)
2009-06-08 2013-06-11 Address 29 W 10TH ST, NEW YORK, NY, 10011, 8739, USA (Type of address: Chief Executive Officer)
2007-06-15 2009-06-08 Address 29 W 10TH ST, NEW YORK, NY, 10011, 8739, USA (Type of address: Chief Executive Officer)
2003-05-20 2007-06-15 Address 29 W 10TH ST, NEW YORK, NY, 10011, 8739, USA (Type of address: Chief Executive Officer)
2002-04-10 2015-06-22 Address 29 WEST 10TH STREET, NEW YORK, NY, 10011, 8739, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230703003787 2023-07-03 BIENNIAL STATEMENT 2023-06-01
150622002058 2015-06-22 BIENNIAL STATEMENT 2015-06-01
20130715067 2013-07-15 ASSUMED NAME CORP INITIAL FILING 2013-07-15
130611002307 2013-06-11 BIENNIAL STATEMENT 2013-06-01
110613002604 2011-06-13 BIENNIAL STATEMENT 2011-06-01
090608002631 2009-06-08 BIENNIAL STATEMENT 2009-06-01
070615002629 2007-06-15 BIENNIAL STATEMENT 2007-06-01
050803002258 2005-08-03 BIENNIAL STATEMENT 2005-06-01
030520002718 2003-05-20 BIENNIAL STATEMENT 2003-06-01
020410002781 2002-04-10 BIENNIAL STATEMENT 2001-06-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State