21 WEST 34 MANAGER CORP.

Name: | 21 WEST 34 MANAGER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 2005 (20 years ago) |
Entity Number: | 3224746 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1 VANDERBILT AVE, NEW YORK, NY, United States, 10017 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ANDREW MATHIAS | Chief Executive Officer | 1 VANDERBILT AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-26 | 2025-06-26 | Address | SL GREEN REALTY CORP, 420 LEXINGTON AVE, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
2025-06-26 | 2025-06-26 | Address | 1 VANDERBILT AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-06-28 | 2025-06-26 | Address | 1 VANDERBILT AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-06-28 | 2023-06-28 | Address | SL GREEN REALTY CORP, 420 LEXINGTON AVE, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
2023-06-28 | 2023-06-28 | Address | 1 VANDERBILT AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250626001645 | 2025-06-26 | BIENNIAL STATEMENT | 2025-06-26 |
230628004558 | 2023-06-28 | BIENNIAL STATEMENT | 2023-06-01 |
211007001029 | 2021-10-06 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-06 |
210721002750 | 2021-07-21 | BIENNIAL STATEMENT | 2021-07-21 |
190627060005 | 2019-06-27 | BIENNIAL STATEMENT | 2019-06-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State