Search icon

107 WEST 25TH STREET CORP.

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
107 WEST 25TH STREET CORP. DOS Process Agent 271 madison Avenue, new york, NY, United States, 10016

Chief Executive Officer

Name Role Address
RACHEL CHESLEY Chief Executive Officer 107 WEST 25TH ST, NEW YORK, NY, United States, 10001

History

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

Filings

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