Name: | 108-114 WOOSTER STREET CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 1982 (43 years ago) |
Entity Number: | 771352 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. | DOS Process Agent | 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. | Agent | 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
ROGER NEWTON | Chief Executive Officer | 108 WOOSTER STREET, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-19 | 2024-06-19 | Address | 250 PARK AVE SO.,, 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-06-19 | 2024-06-19 | Address | 108 WOOSTER STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2023-09-18 | 2023-09-18 | Address | 250 PARK AVE SO.,, 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-09-18 | 2024-06-19 | Address | 108 WOOSTER STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2023-09-18 | 2024-06-19 | Address | 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240619000861 | 2024-06-19 | BIENNIAL STATEMENT | 2024-06-19 |
230918000075 | 2023-04-04 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-04 |
230308001284 | 2023-03-08 | BIENNIAL STATEMENT | 2022-05-01 |
210122060370 | 2021-01-22 | BIENNIAL STATEMENT | 2020-05-01 |
180829000587 | 2018-08-29 | CERTIFICATE OF CHANGE | 2018-08-29 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State