25 WEST 13TH CORP.

Name: | 25 WEST 13TH CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 1980 (45 years ago) |
Entity Number: | 604131 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 20000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MR. MICHAEL PUCCIO | Chief Executive Officer | 25 WEST 13TH STREET, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
AKAM ASSOCIATES | DOS Process Agent | 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-03 | 2024-09-24 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.1 |
2024-01-03 | 2024-01-03 | Address | 25 WEST 13TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2022-01-24 | 2024-01-03 | Address | 25 WEST 13TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2022-01-24 | 2022-01-24 | Address | 25 WEST 13TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2022-01-24 | 2024-01-03 | Address | 7 times square,, 44th floor, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103001587 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
220124000995 | 2022-01-21 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-21 |
220110002351 | 2022-01-10 | BIENNIAL STATEMENT | 2022-01-10 |
201124060342 | 2020-11-24 | BIENNIAL STATEMENT | 2018-01-01 |
190415000536 | 2019-04-15 | CERTIFICATE OF CHANGE | 2019-04-15 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State