Name: | WEST 14TH ST. COMMERCIAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 1984 (41 years ago) |
Entity Number: | 932113 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 118 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Principal Address: | ATTN LEGAL DEPT, 118 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN PIPES | Chief Executive Officer | 118 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CYNTHIA M. WONG | DOS Process Agent | 118 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-20 | 2016-07-05 | Address | 118 WEST 57TH STREET / 34TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2010-08-25 | 2012-07-20 | Address | 118 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2010-08-25 | 2012-07-20 | Address | 118 WEST 57TH STREET / 34TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2002-07-10 | 2010-08-25 | Address | ATTN LEGAL DEPT, 1700 BROADWAY, 34TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2002-07-10 | 2010-08-25 | Address | 1700 BROADWAY, 34TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181206006630 | 2018-12-06 | BIENNIAL STATEMENT | 2018-07-01 |
160705009026 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
141107006230 | 2014-11-07 | BIENNIAL STATEMENT | 2014-07-01 |
120720006262 | 2012-07-20 | BIENNIAL STATEMENT | 2012-07-01 |
100825002317 | 2010-08-25 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State