Search icon

WEST 29TH ST. OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: WEST 29TH ST. OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1977 (48 years ago)
Entity Number: 451836
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 116 WEST 29TH STREET, NEW YORK, NY, United States, 10001
Principal Address: 116 WEST 29TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SERGE HARNETT DOS Process Agent 116 WEST 29TH STREET, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
SERGE HARNETT Chief Executive Officer 116 WEST 29TH ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-07-25 2024-07-25 Address 116 WEST 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-07-25 2024-07-25 Address 116 WEST 29TH ST, NEW YORK, NY, 10001, 5306, USA (Type of address: Chief Executive Officer)
2020-12-22 2024-07-25 Address 116 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-01-14 2024-07-25 Address 116 WEST 29TH ST, NEW YORK, NY, 10001, 5306, USA (Type of address: Chief Executive Officer)
1996-09-05 2004-01-14 Address C/O GARY BANDY, 116 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240725002587 2024-07-25 BIENNIAL STATEMENT 2024-07-25
201222060285 2020-12-22 BIENNIAL STATEMENT 2019-10-01
190320060138 2019-03-20 BIENNIAL STATEMENT 2017-10-01
140828002056 2014-08-28 BIENNIAL STATEMENT 2013-10-01
111116002430 2011-11-16 BIENNIAL STATEMENT 2011-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State