Name: | 100 PARK TERRACE WEST OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 1984 (41 years ago) |
Entity Number: | 956198 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011 |
Contact Details
Phone +1 212-332-0777
Shares Details
Shares issued 25000
Share Par Value 0.25
Type PAR VALUE
Name | Role | Address |
---|---|---|
100 PARK TERRACE WEST OWNERS CORP. | DOS Process Agent | 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MARGUERITE MILTON | Chief Executive Officer | 100 PARK TERRACE WEST, APT 2F, NEW YORK, NY, United States, 10034 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0856466-DCA | Inactive | Business | 1997-04-14 | 2011-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-12 | 2025-05-06 | Shares | Share type: PAR VALUE, Number of shares: 25000, Par value: 0.25 |
2024-06-11 | 2024-06-11 | Address | 100 PARK TERRACE WEST, APT 2F, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer) |
2024-06-11 | 2024-06-12 | Shares | Share type: PAR VALUE, Number of shares: 25000, Par value: 0.25 |
2024-06-11 | 2024-06-11 | Address | 100 PARK TERRACE WEST, APT 3C, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer) |
2021-03-09 | 2024-06-11 | Address | 3 WEST MIAN ST, #205, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240611004638 | 2024-06-11 | BIENNIAL STATEMENT | 2024-06-11 |
210309060137 | 2021-03-09 | BIENNIAL STATEMENT | 2020-11-01 |
180122006090 | 2018-01-22 | BIENNIAL STATEMENT | 2016-11-01 |
141103007891 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121106006606 | 2012-11-06 | BIENNIAL STATEMENT | 2012-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1356106 | CNV_TFEE | INVOICED | 2009-05-18 | 6 | WT and WH - Transaction Fee |
1356107 | RENEWAL | INVOICED | 2009-05-18 | 300 | Garage and/or Parking Lot License Renewal Fee |
1356108 | RENEWAL | INVOICED | 2007-03-01 | 300 | Garage and/or Parking Lot License Renewal Fee |
1356109 | RENEWAL | INVOICED | 2005-02-24 | 300 | Garage and/or Parking Lot License Renewal Fee |
1356110 | RENEWAL | INVOICED | 2003-03-31 | 300 | Garage and/or Parking Lot License Renewal Fee |
1356111 | RENEWAL | INVOICED | 2001-03-21 | 300 | Garage and/or Parking Lot License Renewal Fee |
1356112 | RENEWAL | INVOICED | 1999-03-08 | 300 | Garage and/or Parking Lot License Renewal Fee |
1356113 | RENEWAL | INVOICED | 1997-04-18 | 300 | Garage and/or Parking Lot License Renewal Fee |
1356114 | RENEWAL | INVOICED | 1995-03-21 | 300 | Garage and/or Parking Lot License Renewal Fee |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State