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
Name | Role | Address |
---|---|---|
MALCOLM TULLOCH | Chief Executive Officer | 133 WEST 75TH STREET, APT 2AB, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 133 WEST 75TH STREET, NEW YORK, NY, United States, 10023 |
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) |
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