Search icon

28-30 WEST 74TH STREET OWNERS, INC.

Company Details

Name: 28-30 WEST 74TH STREET OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1981 (44 years ago)
Entity Number: 680946
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, United States, 10023
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 5000

Share Par Value 1

Type PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300DJOPGO14CICK89 680946 US-NY GENERAL ACTIVE 1981-02-23

Addresses

Legal C/O MIDBORO MANAGEMENT INC, 333 7TH AVENUE 5TH FL, NEW YORK, US-NY, US, 10001
Headquarters C/O Midboro Management Inc., 5th Floor, 333 7th Avenue, NEW YORK, US-NY, US, 10001

Registration details

Registration Date 2015-12-17
Last Update 2023-09-12
Status LAPSED
Next Renewal 2023-09-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 680946

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JANET BALDOVIN Chief Executive Officer 28-30 WEST 74TH STREET, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2025-02-08 2025-02-08 Address 28-30 WEST 74TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2025-02-08 2025-02-08 Address 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-11-27 2025-02-08 Address 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-11-27 2025-02-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-11-27 2025-02-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-11-27 2024-11-27 Address 28-30 WEST 74TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-11-27 2025-02-08 Address 28-30 WEST 74TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-11-26 2025-02-08 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 1
2023-09-26 2023-03-07 Address 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250208000090 2025-02-08 BIENNIAL STATEMENT 2025-02-08
241127002280 2024-11-26 CERTIFICATE OF CHANGE BY ENTITY 2024-11-26
230307001774 2023-03-07 BIENNIAL STATEMENT 2023-02-01
230926000209 2022-10-17 CERTIFICATE OF CHANGE BY ENTITY 2022-10-17
210201062087 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190205060284 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201006174 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202006245 2015-02-02 BIENNIAL STATEMENT 2015-02-01
140819000165 2014-08-19 CERTIFICATE OF CHANGE 2014-08-19
130205006672 2013-02-05 BIENNIAL STATEMENT 2013-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State