Search icon

22 WEST 76TH STREET CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
LAWRENCE E WIEMAN Chief Executive Officer 22 W 76TH ST, APT 5, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 WEST 76TH STREET, NEW YORK, NY, United States, 10023

History

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)

Filings

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