Search icon

26 WEST 83RD ST. CORPORATION

Company Details

Name: 26 WEST 83RD ST. CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1946 (79 years ago)
Entity Number: 58259
ZIP code: 10024
County: Kings
Place of Formation: New York
Address: 26 WEST 83RD ST, APT 1B, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 0

Share Par Value 37700

Type CAP

Chief Executive Officer

Name Role Address
LINDA CREVELT 26 WEST 83RD ST. CORP PRESIDENT Chief Executive Officer 26 WEST 83RD ST, APT 1B, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
26 WEST 83RD ST. CORPORATION C/O LINDA CREVELT PRESIDENT DOS Process Agent 26 WEST 83RD ST, APT 1B, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2006-04-10 2014-04-23 Address 26 WEST 83RD ST, APT 1B, NEW YORK, NY, 10024, 5221, USA (Type of address: Chief Executive Officer)
1998-04-08 2014-04-23 Address 26 WEST 83RD ST, APT 1B, NEW YORK, NY, 10024, 5221, USA (Type of address: Principal Executive Office)
1998-04-08 2014-04-23 Address 26 WEST 83RD ST, APT 1B, NEW YORK, NY, 10024, 5221, USA (Type of address: Service of Process)
1993-06-21 2006-04-10 Address 26 WEST 83RD STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1993-06-21 1998-04-08 Address 26 WEST 83RD STREET, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1993-06-21 1998-04-08 Address 26 WEST 83RD STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1948-12-29 1993-06-21 Address 26 WEST 83RD ST., NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1946-03-28 1948-12-29 Address 391 FULTON ST., SUITE 310, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140423006424 2014-04-23 BIENNIAL STATEMENT 2014-03-01
120601002356 2012-06-01 BIENNIAL STATEMENT 2012-03-01
100419002251 2010-04-19 BIENNIAL STATEMENT 2010-03-01
080416002648 2008-04-16 BIENNIAL STATEMENT 2008-03-01
060410002543 2006-04-10 BIENNIAL STATEMENT 2006-03-01
040311002815 2004-03-11 BIENNIAL STATEMENT 2004-03-01
020403002600 2002-04-03 BIENNIAL STATEMENT 2002-03-01
000403002104 2000-04-03 BIENNIAL STATEMENT 2000-03-01
990427000270 1999-04-27 CERTIFICATE OF AMENDMENT 1999-04-27
980408002167 1998-04-08 BIENNIAL STATEMENT 1998-03-01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State