Search icon

140 WEST 74 STREET CORPORATION

Company Details

Name: 140 WEST 74 STREET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1978 (47 years ago)
Entity Number: 492775
ZIP code: 10003
County: New York
Place of Formation: New York
Principal Address: 55 WEST 39TH STREET, SUITE 804, NEW YORK, NY, United States, 10018
Address: 1 UNION SQ W 4TH FL, SUITE 804, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 8925

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
AMY SATTERLEE Chief Executive Officer 55 WEST 39TH STREET, SUITE 804, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
BUCHBINDER & WARREN LLC DOS Process Agent 1 UNION SQ W 4TH FL, SUITE 804, NEW YORK, NY, United States, 10003

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 55 WEST 39TH STREET, SUITE 804, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2021-09-14 2024-10-25 Shares Share type: PAR VALUE, Number of shares: 8925, Par value: 1
2020-03-26 2024-12-04 Address C/O BUCHBINDER & WARREN LLC, ONE UNION SQUARE W. 4TH FLOOR, NEW YORK, NY, 10003, 3386, USA (Type of address: Registered Agent)
2018-06-01 2024-12-04 Address 55 WEST 39TH STREET, SUITE 804, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2018-06-01 2024-12-04 Address 55 WEST 39TH STREET, SUITE 804, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204004760 2024-10-25 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-10-25
221122001378 2022-11-22 BIENNIAL STATEMENT 2022-06-01
210915002073 2021-09-15 BIENNIAL STATEMENT 2021-09-15
200326000275 2020-03-26 CERTIFICATE OF CHANGE 2020-03-26
180601006216 2018-06-01 BIENNIAL STATEMENT 2018-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State