Search icon

615-617 WEST 113TH ST. CORP.

Company Details

Name: 615-617 WEST 113TH ST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1946 (79 years ago)
Entity Number: 59496
ZIP code: 07632
County: New York
Place of Formation: New York
Address: 11 New Street, 2nd Floor, Englewood Cliffs, NJ, United States, 07632
Principal Address: 11 NEW STREET, ENGLEWOOD CLIFFS, NJ, United States, 07632

Shares Details

Shares issued 136

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY BUTLER Chief Executive Officer C/O PRIDE PROPERTY MANAGEMENT, 11 NEW STREET, ENGLEWOOD CLIFFS, NJ, United States, 07632

DOS Process Agent

Name Role Address
615-617 WEST 113TH ST. CORP. DOS Process Agent 11 New Street, 2nd Floor, Englewood Cliffs, NJ, United States, 07632

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2024-12-20 2024-12-20 Address C/O PRIDE PROPERTY MANAGEMENT, 11 NEW STREET, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Chief Executive Officer)
2023-03-23 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 136, Par value: 0
2021-07-29 2023-03-23 Shares Share type: NO PAR VALUE, Number of shares: 136, Par value: 0
2020-08-27 2024-12-20 Address 11 NEW STREET, 2ND FLOOR, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process)
2015-07-15 2020-08-27 Address C/O PRIDE PROPERTY MANAGEMENT, 11 NEW STREET, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241220000760 2024-12-19 CERTIFICATE OF CHANGE BY ENTITY 2024-12-19
230202004278 2023-02-02 BIENNIAL STATEMENT 2022-08-01
200827060429 2020-08-27 BIENNIAL STATEMENT 2020-08-01
180803006185 2018-08-03 BIENNIAL STATEMENT 2018-08-01
160824006150 2016-08-24 BIENNIAL STATEMENT 2016-08-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State