Search icon

5 WEST 14TH OWNERS CORP.

Company Details

Name: 5 WEST 14TH OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1982 (43 years ago)
Entity Number: 759242
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 10 WEST 15TH STREET, NEW YORK, NY, United States, 10011
Address: 10 W. 15TH STREET, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 400000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 W. 15TH STREET, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
NORMA S. BELLINO Chief Executive Officer 10 WEST 15TH STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2021-11-16 2022-08-13 Shares Share type: PAR VALUE, Number of shares: 400000, Par value: 1
2000-03-22 2002-03-07 Address 10 WEST 15TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1998-03-24 2002-03-07 Address 10 WEST 15TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-03-24 2002-03-07 Address 10 WEST 15TH ST., NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1998-03-24 2000-03-22 Address 10 WEST 15TH ST., NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1995-06-13 1998-03-24 Address %CENTURY OPERATING CORP., 7 PENN PLAZA, 14TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1995-06-13 1998-03-24 Address %CENTURY OPERATING CORP., 7 PENN PLAZA, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1995-05-11 1995-06-13 Address 10 WEST 15TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1995-05-11 1995-06-13 Address 10 WEST 15TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1995-05-11 1998-03-24 Address 10 WEST 15TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200408060037 2020-04-08 BIENNIAL STATEMENT 2020-03-01
180306006238 2018-03-06 BIENNIAL STATEMENT 2018-03-01
170309006048 2017-03-09 BIENNIAL STATEMENT 2016-03-01
140717002268 2014-07-17 BIENNIAL STATEMENT 2014-03-01
120426002118 2012-04-26 BIENNIAL STATEMENT 2012-03-01
100407002668 2010-04-07 BIENNIAL STATEMENT 2010-03-01
080318003221 2008-03-18 BIENNIAL STATEMENT 2008-03-01
060411002800 2006-04-11 BIENNIAL STATEMENT 2006-03-01
040322002275 2004-03-22 BIENNIAL STATEMENT 2004-03-01
020307002668 2002-03-07 BIENNIAL STATEMENT 2002-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1204651 Americans with Disabilities Act - Other 2012-06-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-06-14
Termination Date 2013-02-04
Date Issue Joined 2013-01-31
Pretrial Conference Date 2012-10-18
Section 1211
Sub Section 2
Status Terminated

Parties

Name DE LA ROSA
Role Plaintiff
Name 5 WEST 14TH OWNERS CORP.
Role Defendant
8505138 Other Statutory Actions 1987-05-15 motion before trial
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 1987-05-15
Termination Date 1987-10-06
Section 3612

Parties

Name WEST 14TH ST COMM CORP
Role Plaintiff
Name 5 WEST 14TH OWNERS CORP.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State