WEST 15 TOWNHOUSE CORPORATION

Name: | WEST 15 TOWNHOUSE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 1980 (45 years ago) |
Entity Number: | 625524 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 217 BROADWAY, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 86000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
KEY REAL ESTATE ASSOC LLC | DOS Process Agent | 217 BROADWAY, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
MICHELLE CLAYMAN | Chief Executive Officer | C/O KEY REAL ESTATE ASSOC LLC, 217 BROADWAY, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2015-10-22 | 2020-06-10 | Address | 217 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2006-06-07 | 2015-10-22 | Address | C/O KEY REAL ESTATE ASSOC LLC, 116 JOHN ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2004-05-19 | 2015-10-22 | Address | 116 JOHN ST, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2004-05-19 | 2006-06-07 | Address | C/O KEY REAL ESTATE ASSOC LLC, 116 JOHN ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2004-05-19 | 2015-10-22 | Address | 116 JOHN ST, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200610060330 | 2020-06-10 | BIENNIAL STATEMENT | 2020-05-01 |
151022002021 | 2015-10-22 | BIENNIAL STATEMENT | 2014-05-01 |
100602002743 | 2010-06-02 | BIENNIAL STATEMENT | 2010-05-01 |
080522003001 | 2008-05-22 | BIENNIAL STATEMENT | 2008-05-01 |
060607002411 | 2006-06-07 | BIENNIAL STATEMENT | 2006-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State