Name: | WEST 11TH STREET OWNERS, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 1972 (53 years ago) |
Entity Number: | 324923 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 237 W 11TH ST, # 99, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 1800
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MELINDA KANIPE | Chief Executive Officer | 237 WEST 11TH ST, 1A, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
WEST 11TH STREET OWNERS, INCORPORATED | DOS Process Agent | 237 W 11TH ST, # 99, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-16 | 2025-04-16 | Address | 237 WEST 11TH ST, 1A, NEW YORK, NY, 10014, 2211, USA (Type of address: Chief Executive Officer) |
2025-04-16 | 2025-04-16 | Address | C/O BRICKWORK MANAGEMENT INC., 20 WEST 20TH STREET, SUITE 705, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2025-04-16 | 2025-04-17 | Shares | Share type: PAR VALUE, Number of shares: 1800, Par value: 1 |
2020-03-03 | 2025-04-16 | Address | 237 WEST 11TH ST, 1A, NEW YORK, NY, 10014, 2211, USA (Type of address: Chief Executive Officer) |
2020-03-03 | 2025-04-16 | Address | 237 W 11TH ST, # 99, NEW YORK, NY, 10014, 2211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250416001723 | 2025-04-16 | BIENNIAL STATEMENT | 2025-04-16 |
200303060406 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180305008061 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160303006494 | 2016-03-03 | BIENNIAL STATEMENT | 2016-03-01 |
150520006061 | 2015-05-20 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State