23 WEST 69TH STREET CORP.

Name: | 23 WEST 69TH STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 1983 (42 years ago) |
Entity Number: | 838174 |
ZIP code: | 10459 |
County: | New York |
Place of Formation: | New York |
Address: | 1132 SOUTHERN BLVD, 1589, Bronx, NY, United States, 10459 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RODRIGO BOGORICIN BRAGA | Chief Executive Officer | P.O. BOX 1589, BRONX, NY, United States, 10459 |
Name | Role | Address |
---|---|---|
RODRIGO BOGORICIN BRAGA | DOS Process Agent | 1132 SOUTHERN BLVD, 1589, Bronx, NY, United States, 10459 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-21 | 2025-05-21 | Address | 3415 W LAKE MARY BLVD, # 950373, LAKE MARY, FL, 32795, USA (Type of address: Chief Executive Officer) |
2025-05-21 | 2025-05-21 | Address | P.O. BOX 1589, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer) |
2025-05-21 | 2025-05-21 | Address | 500 PARK AVENUE, 24A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-09-08 | 2025-05-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-14 | 2023-04-14 | Address | 500 PARK AVENUE, 24A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250521001704 | 2025-05-21 | BIENNIAL STATEMENT | 2025-05-21 |
230414005254 | 2023-04-14 | BIENNIAL STATEMENT | 2023-04-01 |
210430060153 | 2021-04-30 | BIENNIAL STATEMENT | 2021-04-01 |
200423060309 | 2020-04-23 | BIENNIAL STATEMENT | 2019-04-01 |
170418006298 | 2017-04-18 | BIENNIAL STATEMENT | 2017-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State