Name: | 150 WEST 75TH ST., CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 1947 (78 years ago) |
Entity Number: | 79102 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 150 WEST 75TH STREET, APT 4, NEW YORK, NY, United States, 10023 |
Principal Address: | 150 WEST 75TH STREET, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 145
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
150 WEST 75TH ST., CORP. | DOS Process Agent | 150 WEST 75TH STREET, APT 4, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
EVAN CYRKIN | Chief Executive Officer | 150 WEST 75TH STREET / APT 4, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-24 | 2024-05-24 | Address | 150 WEST 75TH STREET / APT 4, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2024-05-24 | 2024-05-24 | Address | 150 WEST 75TH STREET / APT 5, NEW YORK, NY, 10023, 1920, USA (Type of address: Chief Executive Officer) |
2015-01-20 | 2024-05-24 | Address | 150 WEST 75TH STREET, APT 4, NEW YORK, NY, 10023, 1920, USA (Type of address: Service of Process) |
2011-02-10 | 2024-05-24 | Address | 150 WEST 75TH STREET / APT 5, NEW YORK, NY, 10023, 1920, USA (Type of address: Chief Executive Officer) |
2011-02-10 | 2015-01-20 | Address | 150 WEST 75TH STREET, NEW YORK, NY, 10023, 1920, USA (Type of address: Service of Process) |
2009-02-18 | 2011-02-10 | Address | 150 W 75TH ST, APT 5, NEW YORK, NY, 10023, 1920, USA (Type of address: Chief Executive Officer) |
2005-03-29 | 2011-02-10 | Address | 150 W 75TH ST, NEW YORK, NY, 10023, 1920, USA (Type of address: Principal Executive Office) |
2005-03-29 | 2009-02-18 | Address | 150 W 75TH ST, APT 3, NEW YORK, NY, 10023, 1920, USA (Type of address: Chief Executive Officer) |
2005-03-29 | 2011-02-10 | Address | 150 W 75TH ST, NEW YORK, NY, 10023, 1920, USA (Type of address: Service of Process) |
2003-01-14 | 2005-03-29 | Address | 150 WEST 75TH ST 4, NEW YORK, NY, 10023, 1920, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240524002729 | 2024-05-24 | BIENNIAL STATEMENT | 2024-05-24 |
150120007091 | 2015-01-20 | BIENNIAL STATEMENT | 2015-01-01 |
130111006247 | 2013-01-11 | BIENNIAL STATEMENT | 2013-01-01 |
110210002644 | 2011-02-10 | BIENNIAL STATEMENT | 2011-01-01 |
090218002981 | 2009-02-18 | BIENNIAL STATEMENT | 2009-01-01 |
050329002390 | 2005-03-29 | BIENNIAL STATEMENT | 2005-01-01 |
030114002501 | 2003-01-14 | BIENNIAL STATEMENT | 2003-01-01 |
010222002566 | 2001-02-22 | BIENNIAL STATEMENT | 2001-01-01 |
970417002259 | 1997-04-17 | BIENNIAL STATEMENT | 1997-01-01 |
940419002377 | 1994-04-19 | BIENNIAL STATEMENT | 1994-01-01 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State