Name: | WEST 84-205 TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 1982 (43 years ago) |
Entity Number: | 768151 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 152 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Address: | 152 WEST 57TH ST, 12TH FL., NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 1500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O ABC REALTY | DOS Process Agent | 152 WEST 57TH ST, 12TH FL., NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JOHN SILAGI | Chief Executive Officer | 205 WEST 84TH ST, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-21 | 2025-01-21 | Address | 205 WEST 84TH ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2021-09-16 | 2025-01-21 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 1 |
2014-12-15 | 2025-01-21 | Address | 152 WEST 57TH ST, 12TH FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2012-06-28 | 2014-12-15 | Address | 152 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2012-06-28 | 2025-01-21 | Address | 205 WEST 84TH ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250121003676 | 2025-01-21 | BIENNIAL STATEMENT | 2025-01-21 |
200511060416 | 2020-05-11 | BIENNIAL STATEMENT | 2020-05-01 |
180511006248 | 2018-05-11 | BIENNIAL STATEMENT | 2018-05-01 |
141215006480 | 2014-12-15 | BIENNIAL STATEMENT | 2014-05-01 |
120628002444 | 2012-06-28 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State