Search icon

117 WEST 57TH STREET REALTY CORP.

Company Details

Name: 117 WEST 57TH STREET REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1947 (78 years ago)
Entity Number: 79533
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 477 MADISON AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 117 W 57TH ST, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RIVKIN RADLER LLP DOS Process Agent 477 MADISON AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
PENELOPE FLETCHER Chief Executive Officer 117 W 57TH ST, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2021-11-02 2022-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-17 2021-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-03-05 2021-03-02 Address 477 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-03-22 2020-03-05 Address 117 W 57TH ST, #3A, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2005-04-06 2007-03-22 Address 117 W 57TH ST, #4A, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210302061122 2021-03-02 BIENNIAL STATEMENT 2021-03-01
200305061082 2020-03-05 BIENNIAL STATEMENT 2019-03-01
130423002641 2013-04-23 BIENNIAL STATEMENT 2013-03-01
110324002622 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090316003124 2009-03-16 BIENNIAL STATEMENT 2009-03-01

USAspending Awards / Financial Assistance

Date:
2020-08-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
144700.00
Total Face Value Of Loan:
144700.00

Date of last update: 19 Mar 2025

Sources: New York Secretary of State