Name: | 131 WEST 3RD STREET INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 1980 (45 years ago) |
Entity Number: | 647646 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 100 EAST 42ND ST, NEW YORK, NY, United States, 10017 |
Principal Address: | 131 WEST 3RD STREET, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID REVASCH | DOS Process Agent | 100 EAST 42ND ST, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
DANNY BENSUSAN | Chief Executive Officer | 131 WEST 3RD STREET, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-03 | 2025-04-03 | Address | 131 WEST 3RD STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2025-03-21 | 2025-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-31 | 2025-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-13 | 2024-10-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-05 | 2024-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403001952 | 2025-04-03 | BIENNIAL STATEMENT | 2025-04-03 |
160901002001 | 2016-09-01 | BIENNIAL STATEMENT | 2016-08-01 |
160812000239 | 2016-08-12 | ANNULMENT OF DISSOLUTION | 2016-08-12 |
DP-2108044 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
A694339-4 | 1980-08-27 | CERTIFICATE OF INCORPORATION | 1980-08-27 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State