Search icon

211 WEST 107TH STREET CORP.

Company Details

Name: 211 WEST 107TH STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1984 (41 years ago)
Entity Number: 899231
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 345 7TH AVE, 8TH FL, NEW YORK, NY, United States, 10001
Principal Address: 211 W 107TH STREET, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SANDBERG MANAGEMENT CORP DOS Process Agent 345 7TH AVE, 8TH FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
CHARLOTTE JONES Chief Executive Officer 211 W 107TH STREET / APT 3W, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2006-10-03 2012-05-11 Address 345 SEVENTH AVENUE / 21ST FL, NEW YORK, NY, 10001, 5006, USA (Type of address: Service of Process)
2006-10-03 2010-04-12 Address 211 W 107TH STREET / APT 3W, NEW YORK, NY, 10025, 3081, USA (Type of address: Chief Executive Officer)
2002-03-20 2006-10-03 Address 211 WEST 107TH STREET, 3W, NEW YORK, NY, 10025, 3081, USA (Type of address: Chief Executive Officer)
2002-03-20 2006-10-03 Address 345 7TH AVE, 21ST FLOOR, NEW YORK, NY, 10001, 5006, USA (Type of address: Principal Executive Office)
2002-03-20 2006-10-03 Address 345 7TH AVE, 21ST FLOOR, NEW YORK, NY, 10001, 5006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120511002435 2012-05-11 BIENNIAL STATEMENT 2012-03-01
100412002130 2010-04-12 BIENNIAL STATEMENT 2010-03-01
061003002482 2006-10-03 BIENNIAL STATEMENT 2006-03-01
040527002576 2004-05-27 BIENNIAL STATEMENT 2004-03-01
020320002055 2002-03-20 BIENNIAL STATEMENT 2002-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State