Search icon

150 WEST 75TH ST., CORP.

Company Details

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

DOS Process Agent

Name Role Address
150 WEST 75TH ST., CORP. DOS Process Agent 150 WEST 75TH STREET, APT 4, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
EVAN CYRKIN Chief Executive Officer 150 WEST 75TH STREET / APT 4, NEW YORK, NY, United States, 10023

History

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)

Filings

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