Search icon

143 WEST 21ST OWNERS CORP.

Company Details

Name: 143 WEST 21ST OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1985 (40 years ago)
Entity Number: 995084
ZIP code: 10023
County: New York
Place of Formation: New York
Principal Address: 143 WEST 21ST STREET, 1ST FLOOR, NEW YORK, NY, United States, 10011
Address: 2061 Broadway 3rd Floor, New York, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARBROSE REALTY INC. DOS Process Agent 2061 Broadway 3rd Floor, New York, NY, United States, 10023

Chief Executive Officer

Name Role Address
JAMES BOORSTEIN Chief Executive Officer 143 WEST 21ST STREET, 1ST FLOOR, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-10-28 2024-10-28 Address 143 WEST 21ST STREET, 1ST FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-04-06 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-23 2023-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-05-02 2024-10-28 Address 5 SOUTHGATE AVENUE, HASTINGS ON HUDSON, NY, 10706, 3116, USA (Type of address: Service of Process)
2013-05-07 2024-10-28 Address 143 WEST 21ST STREET, 1ST FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241028002433 2024-10-28 BIENNIAL STATEMENT 2024-10-28
210629002236 2021-06-29 BIENNIAL STATEMENT 2021-06-29
190501061576 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502007655 2017-05-02 BIENNIAL STATEMENT 2017-05-01
130507006608 2013-05-07 BIENNIAL STATEMENT 2013-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State