Name: | 175 WEST 73RD STREET REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Apr 1985 (40 years ago) |
Date of dissolution: | 08 Apr 2008 |
Entity Number: | 990229 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | C/O COOPER SQUARE, 6 E 43RD ST 14TH FLR, NEW YORK, NY, United States, 10017 |
Principal Address: | GENERAL COUNSEL, 6 E 43RD ST 14TH FLR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BORAD OF DIRECTORS | Agent | 175 WEST 73RD ST REALTY, 175 WEST 73RD ST, NEW YORK, NY, 10023 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O COOPER SQUARE, 6 E 43RD ST 14TH FLR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MICHAEL LORIMER | Chief Executive Officer | 175 W 73RD ST #10G, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-15 | 2007-08-16 | Address | KREISEL COMPANY, INC, 331 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1993-12-15 | 2007-08-16 | Address | 331 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1993-12-15 | 2007-08-16 | Address | 331 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1987-12-23 | 1993-12-15 | Address | 175 WEST 73RD ST REALTY, 175 WEST 73RD ST, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1985-04-17 | 1987-12-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1985-04-17 | 1987-12-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080408000878 | 2008-04-08 | CERTIFICATE OF DISSOLUTION | 2008-04-08 |
070816002837 | 2007-08-16 | BIENNIAL STATEMENT | 2007-04-01 |
931215002985 | 1993-12-15 | BIENNIAL STATEMENT | 1993-04-01 |
B582597-2 | 1987-12-23 | CERTIFICATE OF AMENDMENT | 1987-12-23 |
B216380-4 | 1985-04-17 | CERTIFICATE OF INCORPORATION | 1985-04-17 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State