Name: | 22 WEST 76TH STREET CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Aug 1937 (88 years ago) |
Entity Number: | 50306 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 22 WEST 76TH STREET, NEW YORK, NY, United States, 10023 |
Principal Address: | 22 WEST 76 STREET, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 10
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE E WIEMAN | Chief Executive Officer | 22 W 76TH ST, APT 5, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 WEST 76TH STREET, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-02 | 1999-06-15 | Address | 22 WEST 76 STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1993-05-10 | 1993-09-02 | Address | 22 WEST 76 STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1944-11-24 | 1959-06-26 | Shares | Share type: PAR VALUE, Number of shares: 390, Par value: 100 |
1937-08-16 | 1944-11-24 | Shares | Share type: NO PAR VALUE, Number of shares: 10, Par value: 0 |
1937-08-16 | 1944-11-24 | Shares | Share type: PAR VALUE, Number of shares: 190, Par value: 100 |
1937-08-16 | 1993-09-02 | Address | 22 W. 76TH ST., NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130819002474 | 2013-08-19 | BIENNIAL STATEMENT | 2013-08-01 |
110819002231 | 2011-08-19 | BIENNIAL STATEMENT | 2011-08-01 |
090804002156 | 2009-08-04 | BIENNIAL STATEMENT | 2009-08-01 |
070816002010 | 2007-08-16 | BIENNIAL STATEMENT | 2007-08-01 |
051006002404 | 2005-10-06 | BIENNIAL STATEMENT | 2005-08-01 |
030730002060 | 2003-07-30 | BIENNIAL STATEMENT | 2003-08-01 |
010814002199 | 2001-08-14 | BIENNIAL STATEMENT | 2001-08-01 |
990819002261 | 1999-08-19 | BIENNIAL STATEMENT | 1999-08-01 |
990615002755 | 1999-06-15 | BIENNIAL STATEMENT | 1997-08-01 |
930902002363 | 1993-09-02 | BIENNIAL STATEMENT | 1993-08-01 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State