Search icon

WEST 128TH STREET MANAGEMENT CORP.

Company Details

Name: WEST 128TH STREET MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2007 (18 years ago)
Entity Number: 3478205
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 902 BROADWAY, 13TH FLOOR, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEST 128TH STREET MANAGEMENT CORP. DOS Process Agent 902 BROADWAY, 13TH FLOOR, NEW YORK, NY, United States, 10010

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ADAM WEINSTEIN Chief Executive Officer 902 BROADWAY, 13TH FLOOR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2025-02-10 2025-02-10 Address 902 BROADWAY, 13TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-02-20 2025-02-10 Address 902 BROADWAY, 13TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-02-20 2025-02-10 Address 902 BROADWAY, 13TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2023-02-20 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-20 2023-02-20 Address 902 BROADWAY, 13TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-02-20 2025-02-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-02-19 2023-02-20 Address 902 BROADWAY, 13TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2015-02-02 2023-02-20 Address 902 BROADWAY, 13TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2015-02-02 2021-02-19 Address 902 BROADWAY, 13TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2011-03-01 2015-02-02 Address 902 BROADWAY, 13TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250210004683 2025-02-10 BIENNIAL STATEMENT 2025-02-10
230220000519 2023-02-20 BIENNIAL STATEMENT 2023-02-01
210219060373 2021-02-19 BIENNIAL STATEMENT 2021-02-01
190206060773 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170206006535 2017-02-06 BIENNIAL STATEMENT 2017-02-01
150202007010 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130311002193 2013-03-11 BIENNIAL STATEMENT 2013-02-01
110301002822 2011-03-01 BIENNIAL STATEMENT 2011-02-01
090210002924 2009-02-10 BIENNIAL STATEMENT 2009-02-01
080208000666 2008-02-08 CERTIFICATE OF CHANGE 2008-02-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State