Search icon

114 W. SERVICES INC.

Company Details

Name: 114 W. SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2019 (6 years ago)
Entity Number: 5557325
ZIP code: 10158
County: New York
Place of Formation: New York
Principal Address: 505 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10022
Address: 605 third avenue, NEW YORK, NY, United States, 10158

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
katsky korins llp DOS Process Agent 605 third avenue, NEW YORK, NY, United States, 10158

Chief Executive Officer

Name Role Address
HOWARD BERKE Chief Executive Officer 505 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-02-26 2025-02-26 Address 505 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-06-02 Address 505 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-06-02 2025-02-26 Address 505 Park Avenue, 8th Floor, 8TH FLOOR, New York, NY, 10022, USA (Type of address: Service of Process)
2023-06-02 2025-02-25 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-06-02 2025-02-26 Address 505 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2021-05-03 2023-06-02 Address 505 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-05-22 2023-06-02 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2019-05-22 2023-06-02 Address 505 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250226000311 2025-02-25 CERTIFICATE OF CHANGE BY ENTITY 2025-02-25
230602003403 2023-06-02 BIENNIAL STATEMENT 2023-05-01
210503062282 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190522000192 2019-05-22 CERTIFICATE OF INCORPORATION 2019-05-22

Date of last update: 23 Mar 2025

Sources: New York Secretary of State