Name: | 59 WEST 71 APARTMENTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 1971 (53 years ago) |
Entity Number: | 318911 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 55 WEST 39TH STREET, SUITE 804, NEW YORK, NY, United States, 10018 |
Address: | 55 west 39th street, suite 804, New York, NY, United States, 10018 |
Shares Details
Shares issued 10200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JONATHAN KAUFMAN | Chief Executive Officer | 55 WEST 39TH STREET, SUITE 804, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
LISA JENSEN | DOS Process Agent | 55 west 39th street, suite 804, New York, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 55 WEST 39TH STREET, SUITE 804, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2021-01-28 | 2023-12-01 | Address | 55 WEST 39TH STREET, SUITE 804, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2021-01-28 | 2023-12-01 | Address | 55 WEST 39TH STREET, SUITE 804, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2016-06-13 | 2021-01-28 | Address | C/O TERRIS REALTY, 146 W 29 ST #7W-1, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2016-06-13 | 2021-01-28 | Address | 146 WEST 29TH STREET, SUITE 7W-1, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201036631 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
220728002401 | 2022-07-28 | BIENNIAL STATEMENT | 2021-12-01 |
210128060036 | 2021-01-28 | BIENNIAL STATEMENT | 2019-12-01 |
160613002012 | 2016-06-13 | BIENNIAL STATEMENT | 2015-12-01 |
120106002239 | 2012-01-06 | BIENNIAL STATEMENT | 2011-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State