Search icon

601 - 609 WEST 175 ST. CORP.

Company Details

Name: 601 - 609 WEST 175 ST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1978 (47 years ago)
Entity Number: 467301
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 Liberty Street, NEW YORK, NY, United States, 10005
Principal Address: 44 W. 28th Street, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
LAURENCE GLUCK Chief Executive Officer 44 W. 28TH STREET, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 28 Liberty Street, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2021-12-07 2021-12-07 Address 44 W. 28TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2021-12-07 2021-12-07 Address C/O STELLAR MANAGEMENT, 156 WILLIAM ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2021-12-07 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-01-04 2021-12-07 Address 156 WILLIAM ST, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2001-01-04 2021-12-07 Address C/O STELLAR MANAGEMENT, 156 WILLIAM ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211207002932 2021-12-07 CERTIFICATE OF CHANGE BY ENTITY 2021-12-07
211206003306 2021-12-06 BIENNIAL STATEMENT 2021-12-06
170210006142 2017-02-10 BIENNIAL STATEMENT 2016-01-01
130719002002 2013-07-19 BIENNIAL STATEMENT 2012-01-01
20120724019 2012-07-24 ASSUMED NAME LLC INITIAL FILING 2012-07-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State