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
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 |
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 |
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) |
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