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
Name | Role | Address |
---|---|---|
ANTHONY BUTLER | Chief Executive Officer | C/O PRIDE PROPERTY MANAGEMENT, 11 NEW STREET, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Name | Role | Address |
---|---|---|
615-617 WEST 113TH ST. CORP. | DOS Process Agent | 11 New Street, 2nd Floor, Englewood Cliffs, NJ, United States, 07632 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
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) |
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