Name: | 605-611 WEST 111TH STREET REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 1985 (40 years ago) |
Entity Number: | 972872 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 99 park Ave, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 50000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
AKAM ASSOCIATES | DOS Process Agent | 99 park Ave, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ALLISON DOWNING | Chief Executive Officer | 605 W 111TH ST APT 44, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-12 | 2025-02-12 | Address | 605 W 111TH ST APT 44, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2025-02-12 | 2025-02-12 | Address | 605 W 111TH ST APT 26, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2023-02-22 | 2025-02-12 | Address | 605 W 111TH ST APT 44, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2023-02-22 | 2025-02-12 | Address | 99 park Ave, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2023-02-22 | 2023-02-22 | Address | 605 W 111TH ST APT 44, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2023-02-22 | 2025-02-12 | Address | 605 W 111TH ST APT 26, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2023-02-22 | 2023-02-22 | Address | 605 W 111TH ST APT 26, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2023-02-22 | 2025-02-12 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 0.1 |
2023-01-12 | 2023-01-12 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 0.1 |
2023-01-12 | 2023-02-22 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 0.1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212002165 | 2025-02-12 | BIENNIAL STATEMENT | 2025-02-12 |
230222001529 | 2023-02-22 | BIENNIAL STATEMENT | 2023-02-01 |
210708001396 | 2021-07-08 | BIENNIAL STATEMENT | 2021-07-08 |
190412060327 | 2019-04-12 | BIENNIAL STATEMENT | 2019-02-01 |
170327006050 | 2017-03-27 | BIENNIAL STATEMENT | 2017-02-01 |
160212002005 | 2016-02-12 | BIENNIAL STATEMENT | 2015-02-01 |
110714002294 | 2011-07-14 | BIENNIAL STATEMENT | 2011-02-01 |
070328003350 | 2007-03-28 | BIENNIAL STATEMENT | 2007-02-01 |
030403002672 | 2003-04-03 | BIENNIAL STATEMENT | 2003-02-01 |
990607002621 | 1999-06-07 | BIENNIAL STATEMENT | 1999-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State