Search icon

331 WEST 89TH STREET CORP.

Company Details

Name: 331 WEST 89TH STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1979 (46 years ago)
Entity Number: 548835
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 666 BROADWAY, 12TH FL, NEW YORK, NY, United States, 10012
Principal Address: C/O THE ANDREWS ORGANIZATION, 666 BROADWAY. 12TH FL, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 3180

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
CORNERSTONE MGMT SYSTEMS INC. Agent 271 MADISON AVENUE #800, NEW YORK, NY, 10016

Chief Executive Officer

Name Role Address
HOLLY KIRSTEN KATZ Chief Executive Officer 331 WEST 89TH ST, # 3B, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
C/O THE ANDREWS ORGANIZATION DOS Process Agent 666 BROADWAY, 12TH FL, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2025-04-24 2025-04-24 Address 331 WEST 89TH ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2025-04-24 2025-04-24 Address 331 WEST 89TH ST, # 3B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2024-05-11 2024-05-11 Address 331 WEST 89TH ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2024-05-11 2024-05-11 Address 331 WEST 89TH ST, # 3B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2024-05-11 2025-04-24 Shares Share type: PAR VALUE, Number of shares: 3180, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250424003195 2025-04-24 BIENNIAL STATEMENT 2025-04-24
240511000305 2024-05-11 BIENNIAL STATEMENT 2024-05-11
20210405019 2021-04-05 ASSUMED NAME CORP INITIAL FILING 2021-04-05
210323060490 2021-03-23 BIENNIAL STATEMENT 2019-04-01
120503000038 2012-05-03 CERTIFICATE OF CHANGE 2012-05-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State