Name: | 315 WEST 48 STREET REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 1950 (75 years ago) |
Entity Number: | 65458 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 3 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Principal Address: | 3 PARK AVE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANNE MARIE LICKER-REY | Chief Executive Officer | C/O EATON & VAN WINKLE LLP, 3 PARK AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
EATON & VAN WINKLE LLP | DOS Process Agent | 3 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-02 | 2006-12-07 | Address | 315 W 48TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2004-06-02 | 2006-12-06 | Address | 315 W 48TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2004-06-02 | 2006-12-06 | Address | 315 W 48TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2002-05-07 | 2004-06-02 | Address | MARGUERITE REY, 315 WEST 48TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2002-05-07 | 2004-06-02 | Address | 315 WEST 48TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080521002370 | 2008-05-21 | BIENNIAL STATEMENT | 2008-05-01 |
061207000685 | 2006-12-07 | CERTIFICATE OF CHANGE | 2006-12-07 |
061206002685 | 2006-12-06 | AMENDMENT TO BIENNIAL STATEMENT | 2006-05-01 |
060509003030 | 2006-05-09 | BIENNIAL STATEMENT | 2006-05-01 |
040602002714 | 2004-06-02 | BIENNIAL STATEMENT | 2004-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State