Search icon

133 WEST 75TH STREET, INC.

Company Details

Name: 133 WEST 75TH STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1946 (79 years ago)
Entity Number: 58271
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 133 WEST 75TH STREET, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MALCOLM TULLOCH Chief Executive Officer 133 WEST 75TH STREET, APT 2AB, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133 WEST 75TH STREET, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2014-03-17 2018-03-06 Address 133 WEST 75TH STREET, APT 4B, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2014-03-17 2018-03-06 Address 133 WEST 75TH STREET, APT 4B, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2012-05-04 2014-03-17 Address 133 WEST 75TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2010-07-28 2012-05-04 Address 133 WEST 75TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1993-05-25 2010-07-28 Address 133 WEST 75TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180306006026 2018-03-06 BIENNIAL STATEMENT 2018-03-01
140317006690 2014-03-17 BIENNIAL STATEMENT 2014-03-01
120504002567 2012-05-04 BIENNIAL STATEMENT 2012-03-01
100728002883 2010-07-28 BIENNIAL STATEMENT 2010-03-01
080619002851 2008-06-19 BIENNIAL STATEMENT 2008-03-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State