Entity Number 1004232
Status Active
Name346-352 WEST 56TH STREET RESIDENTS, INC.
CountyNew York
Date of registration 13 Jun 1985 (39 years ago) 13 Jun 1985
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
JOHN LAPOLA
Chief Executive Officer
C/O TERRIS REALTY, 55 WEST 39TH STREET, SUITE 804, NEW YORK, NY, United States, 10018
ELLENOFF GROSSMAN & SCHOLE LLP
DOS Process Agent
1345 Avenue of the Americas, 11th Floor, NEW YORK, NY, United States, 10105
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)
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