Name: | 305 WEST 106TH STREET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 1954 (71 years ago) |
Entity Number: | 93953 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 305 West 106 Street, apt 2, New York, NY, United States, 10025 |
Principal Address: | 305 W 106TH ST / #2, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANN L. BURKE | DOS Process Agent | 305 West 106 Street, apt 2, New York, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
ANN L. BURKE | Chief Executive Officer | 305 W 106TH ST / #2, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-23 | 2024-03-23 | Address | 305 W 106TH ST / #2, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2024-03-23 | 2024-03-23 | Address | 305 W 106TH ST / #5, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2018-10-31 | 2024-03-23 | Address | 305 W 106TH ST / #5, APT 4, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2004-03-23 | 2018-10-31 | Address | 305 W 106TH ST / #5, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2004-03-23 | 2024-03-23 | Address | 305 W 106TH ST / #5, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240323000094 | 2024-03-23 | BIENNIAL STATEMENT | 2024-03-23 |
220404003519 | 2022-04-04 | BIENNIAL STATEMENT | 2022-03-01 |
200603060942 | 2020-06-03 | BIENNIAL STATEMENT | 2020-03-01 |
181031006371 | 2018-10-31 | BIENNIAL STATEMENT | 2018-03-01 |
140505002137 | 2014-05-05 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State