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

Links between entities

Type Company Name Company Number State
Headquarter of WEST 12TH STREET OWNERS, INC., FLORIDA F06000004230 FLORIDA

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

History

Start date End date Type Value
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 2024-07-30 Address 18 EAST 50TH ST 10TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2021-07-08 2024-07-30 Address 18 EAST 50TH ST 10TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2021-07-08 2024-07-30 Address 18 EAST 50TH STREET, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2021-07-02 2024-07-30 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2021-06-28 2021-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-24 2021-07-08 Address 18 EAST 50TH STREET, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-02-03 2017-02-24 Address 18 EAST 50TH ST 10TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-02-03 2021-07-08 Address 18 EAST 50TH ST 10TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1997-03-10 2009-02-03 Address 3 NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
170224006067 2017-02-24 BIENNIAL STATEMENT 2017-02-01
160225006249 2016-02-25 BIENNIAL STATEMENT 2015-02-01
130304002156 2013-03-04 BIENNIAL STATEMENT 2013-02-01
110309002855 2011-03-09 BIENNIAL STATEMENT 2011-02-01
090203003031 2009-02-03 BIENNIAL STATEMENT 2009-02-01
070216002304 2007-02-16 BIENNIAL STATEMENT 2007-02-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State