Name: | WEST 45TH STREET GARAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1953 (72 years ago) |
Entity Number: | 92715 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 655 THIRD AVENUE 14TH FLR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHAMPION PARKING | DOS Process Agent | 655 THIRD AVENUE 14TH FLR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
KENNETH ROSEBLATT | Chief Executive Officer | 655 THIRD AVENUE 14TH FLR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-19 | 2014-11-06 | Address | 545 MADISON AVE., 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2001-11-19 | 2014-11-06 | Address | 545 MADISON AVE., 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2001-11-19 | 2014-11-06 | Address | 545 MADISON AVE., 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1999-12-16 | 2001-11-19 | Address | C/O RONALD GALLUCCI, ONE BATTERY PARK PLZ. 26TH FLR, NEW YORK, NY, 10004, 1405, USA (Type of address: Principal Executive Office) |
1999-12-16 | 2001-11-19 | Address | C/O GREENLEY CAPITAL CO., 654 MADISON AVE SUITE 901, NEW YORK, NY, 10021, 8404, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141106002032 | 2014-11-06 | BIENNIAL STATEMENT | 2013-11-01 |
081105000217 | 2008-11-05 | ANNULMENT OF DISSOLUTION | 2008-11-05 |
DP-1676708 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
011119002286 | 2001-11-19 | BIENNIAL STATEMENT | 2001-11-01 |
000105000786 | 2000-01-05 | CERTIFICATE OF MERGER | 2000-01-05 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State