Name: | 25 WEST 64TH STREET OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 1980 (45 years ago) |
Entity Number: | 637956 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, #12, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 19500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN WAGLEY | Chief Executive Officer | 25 WEST 64TH ST, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, #12, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-10 | 2015-03-17 | Address | 25 W 64TH ST, 3F, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2004-09-10 | 2015-03-17 | Address | 25 W 64TH ST, 3F, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2004-09-10 | 2015-03-17 | Address | 25 W 64TH ST, 3F, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
2002-07-15 | 2004-09-10 | Address | 25 WEST 64TH ST, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
2002-07-15 | 2004-09-10 | Address | 25 WEST 64TH ST, 3E, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160809002010 | 2016-08-09 | BIENNIAL STATEMENT | 2016-07-01 |
150317002041 | 2015-03-17 | BIENNIAL STATEMENT | 2014-07-01 |
120806002725 | 2012-08-06 | BIENNIAL STATEMENT | 2012-07-01 |
100806002107 | 2010-08-06 | BIENNIAL STATEMENT | 2010-07-01 |
080725003016 | 2008-07-25 | BIENNIAL STATEMENT | 2008-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State