Name: | 142 WEST 36TH STREET REIT INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Sep 1951 (74 years ago) |
Date of dissolution: | 26 Feb 2021 |
Entity Number: | 82477 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 400 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ROBERT CONOVER | Chief Executive Officer | 400 PARK AVENUE, NEW YORK, NY, United States, 10022 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2014-11-04 | 2019-05-30 | Address | C/O MICHAEL W REID, 885 THIRD AVE 19TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2014-11-04 | 2019-05-30 | Address | 885 THIRD AVE 19TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2013-10-11 | 2014-01-14 | Address | 1065 AVENUE THE AMERICAS, 31ST FLOOR, NEW YORK, NY, 11108, USA (Type of address: Service of Process) |
2013-07-10 | 2014-11-04 | Address | 245 EAST 80TH STREET, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2013-07-10 | 2014-11-04 | Address | 245 EAST 80TH STREET, NEW YORK, NY, 10075, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210226000137 | 2021-02-26 | CERTIFICATE OF DISSOLUTION | 2021-02-26 |
190903062092 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
190530060114 | 2019-05-30 | BIENNIAL STATEMENT | 2017-09-01 |
190529000485 | 2019-05-29 | CERTIFICATE OF AMENDMENT | 2019-05-29 |
141219000524 | 2014-12-19 | CERTIFICATE OF AMENDMENT | 2014-12-19 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State