Search icon

605-611 WEST 111TH STREET REALTY CORP.

Company Details

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

DOS Process Agent

Name Role Address
AKAM ASSOCIATES DOS Process Agent 99 park Ave, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ALLISON DOWNING Chief Executive Officer 605 W 111TH ST APT 44, NEW YORK, NY, United States, 10025

History

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

Filings

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