Name: | 107 WEST 25TH STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 1981 (43 years ago) |
Entity Number: | 734346 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 271 madison Avenue, new york, NY, United States, 10016 |
Principal Address: | 271 MADISON AVE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORNERSTONE MGMT SYSTEMS INC. | Agent | 271 MADISON AVENUE #800, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
107 WEST 25TH STREET CORP. | DOS Process Agent | 271 madison Avenue, new york, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
RACHEL CHESLEY | Chief Executive Officer | 107 WEST 25TH ST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-21 | 2025-01-21 | Address | 107 WEST 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2025-01-14 | 2025-01-21 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2020-09-08 | 2025-01-21 | Address | 2030 LINDGREN STREET, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
2015-11-20 | 2025-01-21 | Address | 107 WEST 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2012-05-03 | 2025-01-21 | Address | 271 MADISON AVENUE #800, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2012-05-03 | 2020-09-08 | Address | 271MADISON AVENUE #800, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1981-11-16 | 2012-05-03 | Address | 291 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1981-11-16 | 2025-01-14 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250121002456 | 2025-01-21 | BIENNIAL STATEMENT | 2025-01-21 |
200908060851 | 2020-09-08 | BIENNIAL STATEMENT | 2019-11-01 |
151120002037 | 2015-11-20 | BIENNIAL STATEMENT | 2015-11-01 |
120503000042 | 2012-05-03 | CERTIFICATE OF CHANGE | 2012-05-03 |
A814835-4 | 1981-11-16 | CERTIFICATE OF INCORPORATION | 1981-11-16 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State