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