Search icon

120 W. 70 OWNERS CORP.

Company Details

Name: 120 W. 70 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1979 (46 years ago)
Entity Number: 534485
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 15000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
BETH HAROULES Chief Executive Officer 120 WEST 70TH STREET, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. DOS Process Agent 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017

Agent

Name Role Address
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. Agent 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017

History

Start date End date Type Value
2025-01-17 2025-01-17 Address C/O TUDOR REALTY SERVICES CORP, 250 PARK AVE SOUTH, 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2025-01-17 2025-03-20 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 1
2025-01-17 2025-01-17 Address 120 WEST 70TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-08-19 2023-08-19 Address C/O TUDOR REALTY SERVICES CORP, 250 PARK AVE SOUTH, 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-08-19 2023-08-19 Address 120 WEST 70TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-08-19 2025-01-17 Address 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-08-19 2025-01-17 Address 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2023-08-19 2025-01-17 Address 120 WEST 70TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-08-19 2025-01-17 Address C/O TUDOR REALTY SERVICES CORP, 250 PARK AVE SOUTH, 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-04-06 2025-01-17 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250117003783 2025-01-17 BIENNIAL STATEMENT 2025-01-17
230819000080 2023-04-06 CERTIFICATE OF CHANGE BY ENTITY 2023-04-06
230306002766 2023-03-06 BIENNIAL STATEMENT 2023-01-01
210105062074 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190102061476 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170103006571 2017-01-03 BIENNIAL STATEMENT 2017-01-01
20161202017 2016-12-02 ASSUMED NAME CORP INITIAL FILING 2016-12-02
150102006500 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130109006947 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110128003362 2011-01-28 BIENNIAL STATEMENT 2011-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State