Search icon

156 WEST 73RD STREET CORP.

Company Details

Name: 156 WEST 73RD STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1983 (42 years ago)
Entity Number: 840467
ZIP code: 10016
County: New York
Place of Formation: New York
Address: C/O SYNOPTIC MANAGEMENT, 6 EAST 39TH STREET, SUITE 1204, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 1200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
156 WEST 73RD STREET CORP. DOS Process Agent C/O SYNOPTIC MANAGEMENT, 6 EAST 39TH STREET, SUITE 1204, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
KADEEMA KASIM Chief Executive Officer 156 WEST 73RD STREET / #5R, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2013-05-31 2021-04-01 Address C/O IMPACKT REAL ESTATE MGMT, 111-17A ROOSEVELT AVE, FLUSHING, NY, 11368, USA (Type of address: Service of Process)
2011-06-08 2013-05-31 Address C/O DAVID LUFT, 2270 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2011-06-08 2021-04-01 Address 156 WEST 73RD STREET / #5R, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2011-06-08 2013-05-31 Address 2270 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2007-06-01 2011-06-08 Address 156 W 73RD ST, #5F, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210401060937 2021-04-01 BIENNIAL STATEMENT 2019-05-01
130531002010 2013-05-31 BIENNIAL STATEMENT 2013-05-01
110608002216 2011-06-08 BIENNIAL STATEMENT 2011-05-01
090528002306 2009-05-28 BIENNIAL STATEMENT 2009-05-01
070601002488 2007-06-01 BIENNIAL STATEMENT 2007-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State