Search icon

59 WEST 71 APARTMENTS CORP.

Company Details

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

Chief Executive Officer

Name Role Address
JONATHAN KAUFMAN Chief Executive Officer 55 WEST 39TH STREET, SUITE 804, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
LISA JENSEN DOS Process Agent 55 west 39th street, suite 804, New York, NY, United States, 10018

History

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)

Filings

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