Name: | WEST 12TH STREET TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 1980 (45 years ago) |
Entity Number: | 642486 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 441 LEXINGTON AVE FL 4TH, 4TH FLOOR, NEW YORK, NY, United States, 10017 |
Principal Address: | 441 LEXINGTON AVE, 4TH FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 2000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LUANN WALTHER | Chief Executive Officer | 44-48 WEST 12TH ST, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CFA MANAGEMENT | Agent | 80 EAST 11TH ST. #405, NEW YORK, NY, 10003 |
Name | Role | Address |
---|---|---|
WALLACK MANAGEMENT CO., INC. | DOS Process Agent | 441 LEXINGTON AVE FL 4TH, 4TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-11 | 2024-07-11 | Address | 44-48 WEST 12TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2020-07-07 | 2024-07-11 | Address | 441 LEXINGTON AVE FL 4TH, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2018-08-09 | 2020-07-07 | Address | 441 LEXINGTON AVE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2016-01-12 | 2018-08-09 | Address | 80 EAST 11TH STREET, #405, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2010-07-22 | 2018-08-09 | Address | 80 EAST 11TH ST. #405, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240711003447 | 2024-07-11 | BIENNIAL STATEMENT | 2024-07-11 |
220707001351 | 2022-07-07 | BIENNIAL STATEMENT | 2022-07-01 |
200707061386 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
180809006297 | 2018-08-09 | BIENNIAL STATEMENT | 2018-07-01 |
160112002021 | 2016-01-12 | BIENNIAL STATEMENT | 2014-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State