Search icon

361 WEST 34TH ST. CORP.

Company Details

Name: 361 WEST 34TH ST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1944 (81 years ago)
Entity Number: 55613
ZIP code: 33418
County: New York
Place of Formation: New York
Principal Address: 4521 PGA BLVD, UNIT 329, PALM BEACH GARDENS, FL, United States, 33418
Address: 4521 PGA Blvd, #329, Palm Beach Gardens, FL, United States, 33418

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
JACK L LEWIS Chief Executive Officer 4521 PGA BLVD, UNIT 329, PALM BEACH GARDENS, FL, United States, 33418

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CSC DOS Process Agent 4521 PGA Blvd, #329, Palm Beach Gardens, FL, United States, 33418

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 4521 PGA BLVD, UNIT 329, PALM BEACH GARDENS, FL, 33418, USA (Type of address: Chief Executive Officer)
2023-03-06 2024-12-02 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100
2020-12-02 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-12-06 2020-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-12-05 2018-12-06 Address 4521 PGA BLVD UNIT 329, PALM BEACH GARDENS, FL, 33418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202007507 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221203001058 2022-12-03 BIENNIAL STATEMENT 2022-12-01
201202061682 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181206006638 2018-12-06 BIENNIAL STATEMENT 2018-12-01
161205008852 2016-12-05 BIENNIAL STATEMENT 2016-12-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State