Name: | WASHINGTON A DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 1981 (44 years ago) |
Entity Number: | 712444 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 485 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017 |
Principal Address: | 445 PARK AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/P PHILIPS NIZER LLP | DOS Process Agent | 485 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JOSEPH A TAHL | Chief Executive Officer | 445 PARK AVENUE, 445 PARK AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-27 | 2021-02-08 | Address | 666 FIFTH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
2011-09-27 | 2021-02-08 | Address | C/O TAHL PROP EQUITIES LLD, 405 PARK AVENUENUE/ STE 1103, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2001-10-15 | 2011-09-27 | Address | C/O MARION SCOTT REAL ESTATE, 107-129 EAST 126TH ST, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer) |
2001-10-15 | 2011-09-27 | Address | 107-129 EAST 126TH ST, NEW YORK, NY, 10035, USA (Type of address: Principal Executive Office) |
2001-10-15 | 2011-09-27 | Address | 107-129 3AST 126TH ST, NEW YORK, NY, 10035, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210208060508 | 2021-02-08 | BIENNIAL STATEMENT | 2019-07-01 |
130805002247 | 2013-08-05 | BIENNIAL STATEMENT | 2013-07-01 |
110927002168 | 2011-09-27 | BIENNIAL STATEMENT | 2011-07-01 |
051004002465 | 2005-10-04 | BIENNIAL STATEMENT | 2005-07-01 |
030717002539 | 2003-07-17 | BIENNIAL STATEMENT | 2003-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State