Search icon

140 WEST 57TH STREET CORP.

Company Details

Name: 140 WEST 57TH STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1983 (42 years ago)
Entity Number: 820405
ZIP code: 10153
County: New York
Place of Formation: New York
Address: C/O MACKLOWE PROPERTIES, 767 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10153
Principal Address: 767 FIFTH AVENUE 21ST FLR, NEW YORK, NY, United States, 10153

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARRY MACKLOWE Chief Executive Officer 767 FIFTH AVENUE 21ST FLR, NEW YORK, NY, United States, 10153

DOS Process Agent

Name Role Address
ROBIN CASS KELLY, ESQ. DOS Process Agent C/O MACKLOWE PROPERTIES, 767 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10153

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2013-08-28 2015-02-06 Address 767 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
2013-07-24 2013-08-28 Address 767 FIFTH AVENUE 21ST FLR, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
2013-07-24 2013-08-19 Address 767 FIFTH AVENUE 21ST FLR, NEW YORK, NY, 10153, USA (Type of address: Principal Executive Office)
2011-02-25 2013-07-24 Address 767 FIFTH AVENUE 21 FLR, NEW YORK, NY, 10153, USA (Type of address: Principal Executive Office)
2010-11-23 2013-08-28 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
170404006713 2017-04-04 BIENNIAL STATEMENT 2017-02-01
150206006352 2015-02-06 BIENNIAL STATEMENT 2015-02-01
130828000027 2013-08-28 CERTIFICATE OF CHANGE 2013-08-28
130819002090 2013-08-19 AMENDMENT TO BIENNIAL STATEMENT 2013-02-01
130724002164 2013-07-24 BIENNIAL STATEMENT 2013-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State