Search icon

227 WEST 17TH STREET CORP.

Company Details

Name: 227 WEST 17TH STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1983 (42 years ago)
Entity Number: 834327
ZIP code: 10001
County: New York
Place of Formation: New York
Address: c/o Building Equity Manangement, 1261 BROADWAY, RM 812, NEW YORK, NY, United States, 10001
Principal Address: C/O Building Equity Management, 1261 Broadway Rm 812, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
227 WEST 17TH STREET CORP DOS Process Agent c/o Building Equity Manangement, 1261 BROADWAY, RM 812, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MICHAEL VINOCUR Chief Executive Officer C/O BUILDING EQUITY MGMT, RM 812, NEW YORK, NY, United States, 10001

Legal Entity Identifier

LEI Number:
254900BIB9XXJFD76616

Registration Details:

Initial Registration Date:
2024-02-26
Next Renewal Date:
2025-02-26
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 227 WEST 17TH STREET, 6TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address C/O BUILDING EQUITY MGMT, RM 812, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-03-25 2024-03-25 Address 227 WEST 17TH STREET, 6TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-03-25 2024-03-25 Address C/O BUILDING EQUITY MGMT, RM 812, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-03-25 2025-04-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250401044284 2025-04-01 BIENNIAL STATEMENT 2025-04-01
240325003305 2024-03-25 BIENNIAL STATEMENT 2024-03-25
210401061487 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190418060262 2019-04-18 BIENNIAL STATEMENT 2019-04-01
170421002023 2017-04-21 BIENNIAL STATEMENT 2017-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State