Search icon

21 WEST 34 MANAGER CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ANDREW MATHIAS Chief Executive Officer 1 VANDERBILT AVE, NEW YORK, NY, United States, 10017

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State