Name: | 25 WEST 83RD STREET NY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 2005 (20 years ago) |
Entity Number: | 3177171 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 66 WHITE ST, SUITE 501, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERTO ANDREOLI | Chief Executive Officer | 66 WHITE ST, SUITE 501, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
BG INTERNATIONAL LAW PLLC | DOS Process Agent | 66 WHITE ST, SUITE 501, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 66 WHITE ST, SUITE 501, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2025-03-03 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2023-03-02 | 2025-03-03 | Address | 66 WHITE ST, SUITE 501, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2025-03-03 | Address | 66 WHITE ST, SUITE 501, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2023-03-02 | 2023-03-02 | Address | 66 WHITE ST, SUITE 501, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2021-03-18 | 2023-03-02 | Address | 66 WHITE ST, SUITE 501, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2019-05-30 | 2023-03-02 | Address | 66 WHITE ST, SUITE 501, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2019-05-30 | 2021-03-18 | Address | 66 WHITE ST, SUITE 501, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2019-01-30 | 2019-05-30 | Address | 66 WHITE ST UNIT 501, 5TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2017-11-02 | 2019-01-30 | Address | 50 BROAD STREET, #1904, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303003264 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230302002008 | 2023-03-02 | BIENNIAL STATEMENT | 2023-03-01 |
210318060574 | 2021-03-18 | BIENNIAL STATEMENT | 2021-03-01 |
200304061006 | 2020-03-04 | BIENNIAL STATEMENT | 2019-03-01 |
190530002034 | 2019-05-30 | BIENNIAL STATEMENT | 2019-03-01 |
190130000294 | 2019-01-30 | CERTIFICATE OF CHANGE | 2019-01-30 |
171102000411 | 2017-11-02 | CERTIFICATE OF CHANGE | 2017-11-02 |
110324002034 | 2011-03-24 | BIENNIAL STATEMENT | 2011-03-01 |
100728002713 | 2010-07-28 | BIENNIAL STATEMENT | 2009-03-01 |
070404002486 | 2007-04-04 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State