Search icon

71 WASHINGTON PLACE OWNERS, INC.

Company Details

Name: 71 WASHINGTON PLACE OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1981 (44 years ago)
Entity Number: 712818
ZIP code: 10013
County: New York
Place of Formation: New York
Address: c/o Camelot Property Management Services, 343 Canal Street, 2nd Fl, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
CORNERSTONE MANAGEMENT SYSTEMS, INC. Agent 271 MADISON AVENUE #800, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
71 WASHINGTON PLACE OWNERS, INC. DOS Process Agent c/o Camelot Property Management Services, 343 Canal Street, 2nd Fl, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
DAVID MCCORKLE Chief Executive Officer 71 WASHINGTON PL, #4A, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2023-06-23 2023-06-23 Address 71 WASHINGTON PL, #4A, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-01-18 2023-06-23 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
2021-09-17 2023-01-18 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
2021-01-12 2023-06-23 Address 155 WEST 72 STREET, SUITE 503, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2017-06-23 2023-06-23 Address 271 MADISON AVENUE #800, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230623001886 2023-06-23 BIENNIAL STATEMENT 2021-07-01
210112060797 2021-01-12 BIENNIAL STATEMENT 2019-07-01
170623000067 2017-06-23 CERTIFICATE OF CHANGE 2017-06-23
130731002484 2013-07-31 BIENNIAL STATEMENT 2013-07-01
110804002819 2011-08-04 BIENNIAL STATEMENT 2011-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State