Entity Number 1743985
Status Active
Name63 WEST REALTY CORP.
CountyNew York
Date of registration 23 Jul 1993 (31 years ago) 23 Jul 1993
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address 225 BROADWAY, 39TH FL, NEW YORK, NY, United States, 10023
Principal Address ZIP code 10023
Address PO BOX 1921, NEW YORK, NY, United States, 10101
Address ZIP code
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
63 WEST REALTY CORP.
DOS Process Agent
PO BOX 1921, NEW YORK, NY, United States, 10101
SHARON OLSON
Chief Executive Officer
247 WEST 63RD STREET, NEW YORK, NY, United States, 10023
2023-03-15
2023-03-15
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-13
2023-03-15
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-02
2021-08-13
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-25
2019-09-05
Address
345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)
2008-12-29
2019-09-05
Address
247 WEST 63RD STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2008-12-29
2017-09-25
Address
225 BROADWAY, 39TH FL, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1993-07-23
2021-08-02
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-07-23
2008-12-29
Address
114 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
190905060101
2019-09-05
BIENNIAL STATEMENT
2019-07-01
180807006754
2018-08-07
BIENNIAL STATEMENT
2017-07-01
170925000781
2017-09-25
CERTIFICATE OF CHANGE
2017-09-25
131008002234
2013-10-08
BIENNIAL STATEMENT
2013-07-01
110822003076
2011-08-22
BIENNIAL STATEMENT
2011-07-01
081229002455
2008-12-29
BIENNIAL STATEMENT
2007-07-01
930723000242
1993-07-23
CERTIFICATE OF INCORPORATION
1993-07-23
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts