Name: | WEST 13TH STREET OWNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1977 (48 years ago) |
Entity Number: | 419894 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019 |
Principal Address: | WEST 13TH ST OWNERS CORP, 156 WEST 56 STREET, 6 FL, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 5148
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MAINARDO DE NARDIS | Chief Executive Officer | C/O ORSID NY, 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ORSID NEW YORK | DOS Process Agent | 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-20 | 2023-10-20 | Address | C/O ORSID NY, 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2022-06-03 | 2023-10-20 | Shares | Share type: PAR VALUE, Number of shares: 5148, Par value: 1 |
2021-01-05 | 2023-10-20 | Address | C/O ORSID NY, 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2021-01-05 | 2023-10-20 | Address | C/O ORSID NY, 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2020-01-03 | 2021-01-05 | Address | 369 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231020002833 | 2023-10-20 | BIENNIAL STATEMENT | 2023-01-01 |
210105062624 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
200103062660 | 2020-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
20180329125 | 2018-03-29 | ASSUMED NAME LLC INITIAL FILING | 2018-03-29 |
160803002017 | 2016-08-03 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State