Name: | 142 WEST 26 OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 1981 (44 years ago) |
Entity Number: | 677716 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 142 WEST 26TH STREET, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL MCCORMICK | Chief Executive Officer | 142 WEST 26TH ST, #12A, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 142 WEST 26TH STREET, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-13 | 2011-03-09 | Address | 142 WEST 26TH ST #7, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1993-03-25 | 2009-02-13 | Address | 142 WEST 26TH STREET - #10, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1981-02-05 | 1993-03-25 | Address | 142 WEST 26TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191216060559 | 2019-12-16 | BIENNIAL STATEMENT | 2019-02-01 |
110309002349 | 2011-03-09 | BIENNIAL STATEMENT | 2011-02-01 |
090213003387 | 2009-02-13 | BIENNIAL STATEMENT | 2009-02-01 |
050322002880 | 2005-03-22 | BIENNIAL STATEMENT | 2005-02-01 |
030214002206 | 2003-02-14 | BIENNIAL STATEMENT | 2003-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State