Search icon

175 WEST 73RD STREET REALTY, INC.

Company Details

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

Agent

Name Role Address
BORAD OF DIRECTORS Agent 175 WEST 73RD ST REALTY, 175 WEST 73RD ST, NEW YORK, NY, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O COOPER SQUARE, 6 E 43RD ST 14TH FLR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MICHAEL LORIMER Chief Executive Officer 175 W 73RD ST #10G, NEW YORK, NY, United States, 10023

History

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)

Filings

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