27 WEST 24TH STREET CORP.

Name: | 27 WEST 24TH STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 1984 (41 years ago) |
Entity Number: | 928077 |
ZIP code: | 10573 |
County: | New York |
Place of Formation: | New York |
Address: | 5 INTERNATIONAL DRIVE, SUITE 115, RYE BROOK, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
27 WEST 24TH STREET CORP. | DOS Process Agent | 5 INTERNATIONAL DRIVE, SUITE 115, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
JOHN P. HEFFERNAN | Chief Executive Officer | 5 INTERNATIONAL DRIVE, SUITE 115, RYE BROOK, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-20 | 2016-07-18 | Address | 420 LEXINGTON AVE / SUITE 331, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2010-07-20 | 2016-07-18 | Address | 420 LEXINGTON AVE / SUITE 331, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
2010-07-20 | 2016-07-18 | Address | 420 LEXINGTON AVE / SUITE 331, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office) |
2002-07-09 | 2010-07-20 | Address | 420 LEXINGTON AVE, SUITE 331, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
2002-07-09 | 2010-07-20 | Address | 420 LEXINGTON AVE, SUITE 331, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160718006312 | 2016-07-18 | BIENNIAL STATEMENT | 2016-07-01 |
140701006488 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
120718006402 | 2012-07-18 | BIENNIAL STATEMENT | 2012-07-01 |
100720002254 | 2010-07-20 | BIENNIAL STATEMENT | 2010-07-01 |
080716002224 | 2008-07-16 | BIENNIAL STATEMENT | 2008-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State