Search icon

120 W. 78TH ST. OWNERS CORP.

Company Details

Name: 120 W. 78TH ST. OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1977 (48 years ago)
Entity Number: 451332
ZIP code: 10024
County: New York
Place of Formation: New York
Principal Address: 104-18 METROPOLITAN AVE, FOREST HILLS, NY, United States, 11375
Address: 120 W 78TH ST / APT 4B, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE WOOLWAY Chief Executive Officer 120 W 78TH ST, APT 5A, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
JIM PAPPAS DOS Process Agent 120 W 78TH ST / APT 4B, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2007-10-05 2009-10-06 Address 120 W 78TH ST, APT 4A, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2005-11-21 2007-10-05 Address 120 W 78TH ST / APT 5A, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2005-04-26 2005-11-21 Address 120 W 78TH ST / APT 1D, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1994-06-08 2005-04-26 Address 120 W. 78TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1992-11-04 2005-04-26 Address 1400 OLD COUNTRY RD #402, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20170828054 2017-08-28 ASSUMED NAME CORP INITIAL FILING 2017-08-28
111013002115 2011-10-13 BIENNIAL STATEMENT 2011-10-01
091006002383 2009-10-06 BIENNIAL STATEMENT 2009-10-01
071005002632 2007-10-05 BIENNIAL STATEMENT 2007-10-01
051121002015 2005-11-21 BIENNIAL STATEMENT 2005-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State