Search icon

69 WASHINGTON PLACE, INC.

Company Details

Name: 69 WASHINGTON PLACE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1985 (40 years ago)
Entity Number: 999577
ZIP code: 10107
County: New York
Place of Formation: New York
Address: C/O GENERAL PROPERTY MGMT, 250 WEST 57TH ST SUITE 2532, NEW YORK, NY, United States, 10107
Principal Address: 69 WASHINGTON PL, APT 1FR, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
69 WASHINGTON PLACE, INC. DOS Process Agent C/O GENERAL PROPERTY MGMT, 250 WEST 57TH ST SUITE 2532, NEW YORK, NY, United States, 10107

Chief Executive Officer

Name Role Address
MATS CARLSTON Chief Executive Officer 69 WASHINGTON, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2013-05-21 2019-05-06 Address 69 WAHSINGTON PL, APT 415, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2013-05-21 2016-12-22 Address C/O GENERAL PROPERTY MGMT, 250 WEST 57TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-07-03 2013-05-21 Address C/O GENERAL PROPERTY MGMT, 250 WEST 57TH ST 2332, NEW YORK, NY, 10107, 2332, USA (Type of address: Chief Executive Officer)
2008-07-03 2013-05-21 Address 69 WASHINGTON PLACE, APT 415, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2003-06-02 2008-07-03 Address 69 WASHINGTON PLACE, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190506060822 2019-05-06 BIENNIAL STATEMENT 2019-05-01
161222006233 2016-12-22 BIENNIAL STATEMENT 2015-05-01
130521002363 2013-05-21 BIENNIAL STATEMENT 2013-05-01
110711002021 2011-07-11 BIENNIAL STATEMENT 2011-05-01
090605003000 2009-06-05 BIENNIAL STATEMENT 2009-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State