Search icon

346-352 WEST 56TH STREET RESIDENTS, INC.

Print

Details

Entity Number 1004232

Status Active

Name346-352 WEST 56TH STREET RESIDENTS, INC.

CountyNew York

Date of registration 13 Jun 1985 (39 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1345 Avenue of the Americas, 11th Floor, NEW YORK, NY, United States, 10105

Address ZIP code

Principal Address 55 WEST 39TH STREET, SUITE 804, NEW YORK, NY, United States, 10018

Principal Address ZIP code 10018

Shares Details

Shares issued 100000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address

JOHN LAPOLA

Chief Executive Officer

C/O TERRIS REALTY, 55 WEST 39TH STREET, SUITE 804, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address

ELLENOFF GROSSMAN & SCHOLE LLP

DOS Process Agent

1345 Avenue of the Americas, 11th Floor, NEW YORK, NY, United States, 10105

History

Start date End date Type Value

2023-08-23

2023-08-23

Address

C/O TERRIS REALTY, 55 WEST 39TH STREET, SUITE 804, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

2023-08-23

2023-08-23

Address

C/O TERRIS REALTY, 146 W 29 ST #7W-1, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

2022-07-08

2022-07-08

Shares

Share type: PAR VALUE, Number of shares: 100000, Par value: 1

2022-07-08

2023-08-23

Shares

Share type: PAR VALUE, Number of shares: 100000, Par value: 1

2021-03-31

2023-08-23

Address

150 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

2016-06-13

2023-08-23

Address

C/O TERRIS REALTY, 146 W 29 ST #7W-1, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

2012-06-11

2016-06-13

Address

10 SEACLIFF LANE, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)

2012-06-11

2016-06-13

Address

TWO ROCKY TRAILS, WURTSBORO, NY, 12790, USA (Type of address: Principal Executive Office)

2012-06-11

2021-03-31

Address

150 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

1996-06-06

2012-06-11

Address

339 57TH STREET, BROOKLYN, NY, 11220, 3310, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date

230823000913

2023-08-23

BIENNIAL STATEMENT

2023-06-01

220728002486

2022-07-28

BIENNIAL STATEMENT

2021-06-01

210331060430

2021-03-31

BIENNIAL STATEMENT

2019-06-01

160613002013

2016-06-13

BIENNIAL STATEMENT

2015-06-01

120611002787

2012-06-11

BIENNIAL STATEMENT

2011-06-01

990804002093

1999-08-04

BIENNIAL STATEMENT

1999-06-01

960606002006

1996-06-06

BIENNIAL STATEMENT

1993-06-01

B236539-5

1985-06-13

CERTIFICATE OF INCORPORATION

1985-06-13

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts