Search icon

687 WEST 204TH STREET CORPORATION

Company Details

Name: 687 WEST 204TH STREET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1983 (41 years ago)
Entity Number: 812403
ZIP code: 10523
County: Westchester
Place of Formation: New York
Principal Address: 279 WEST 231ST STREET, BRONX, NY, United States, 10463
Address: 3 west main st., suite 205, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 16000

Share Par Value 5

Type PAR VALUE

Chief Executive Officer

Name Role Address
KATHERINE GASK Chief Executive Officer 687 WEST 204TH STREET, APT 5F, NEW YORK, NY, United States, 10034

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 3 west main st., suite 205, ELMSFORD, NY, United States, 10523

Agent

Name Role Address
blue woods management group, inc. Agent 3 west main st., suite 205, ELMSFORD, NY, 10523

History

Start date End date Type Value
2025-04-29 2025-04-29 Address 687 WEST 204TH STREET, APT 5F, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2025-04-29 2025-04-29 Address 687 WEST 204TH STREET, APT 1C, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2023-07-31 2025-04-29 Shares Share type: PAR VALUE, Number of shares: 16000, Par value: 5
2022-10-24 2025-04-29 Address 3 west main st., suite 205, ELMSFORD, NY, 10523, USA (Type of address: Registered Agent)
2022-10-24 2025-04-29 Address 687 WEST 204TH STREET, APT 5F, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250429002020 2025-04-29 BIENNIAL STATEMENT 2025-04-29
221024001635 2022-03-11 CERTIFICATE OF CHANGE BY ENTITY 2022-03-11
180607002005 2018-06-07 BIENNIAL STATEMENT 2017-12-01
100310000903 2010-03-10 CERTIFICATE OF CHANGE 2010-03-10
031229002624 2003-12-29 BIENNIAL STATEMENT 2003-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State