Search icon

WEST 12TH STREET OWNERS, INC.

Headquarter

Company Details

Name: WEST 12TH STREET OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1979 (46 years ago)
Entity Number: 537089
ZIP code: 10022
County: Kings
Place of Formation: New York
Address: 18 E 50th Street, 3RD FLOOR, New York, NY, United States, 10022
Principal Address: 18 EAST 50TH ST 3RD FLR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEST 12TH STREET OWNERS, INC. DOS Process Agent 18 E 50th Street, 3RD FLOOR, New York, NY, United States, 10022

Chief Executive Officer

Name Role Address
SCOTT E SOLOMON Chief Executive Officer 18 EAST 50TH ST 3RD FLR, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
F06000004230
State:
FLORIDA

History

Start date End date Type Value
2025-05-16 2025-05-16 Address 18 EAST 50TH ST 3RD FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-05-16 2025-05-16 Address 18 EAST 50TH ST 10TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-07-30 2024-07-30 Address 18 EAST 50TH ST 3RD FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-07-30 2025-05-16 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2024-07-30 2024-07-30 Address 18 EAST 50TH ST 10TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250516002154 2025-05-16 BIENNIAL STATEMENT 2025-05-16
240730020104 2024-07-30 BIENNIAL STATEMENT 2024-07-30
210708001643 2021-07-02 CERTIFICATE OF AMENDMENT 2021-07-02
190227060190 2019-02-27 BIENNIAL STATEMENT 2019-02-01
20170504074 2017-05-04 ASSUMED NAME LLC INITIAL FILING 2017-05-04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State