Search icon

180 WATER STREET CORP.

Print

Details

Entity Number 2142455

Status Active

Name180 WATER STREET CORP.

CountyNew York

Date of registration 12 May 1997 (27 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 25 Robert Pitt Dr, APT 5C, MONSEY, NY, United States, 10952

Address ZIP code 10952

Principal Address C/O MELOHN CAPITAL LLC, 250 WEST 55 STREET FL 13, NEW YORK, NY, United States, 10019

Principal Address ZIP code 10019

DOS Process Agent

Name Role Address

VCORP SERVICES LLC

DOS Process Agent

25 Robert Pitt Dr, APT 5C, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address

LEON MELOHN

Chief Executive Officer

250 WEST 55 STREET FL 13, NEW YORK, NY, United States, 10019

Agent

Name Role Address

VCORP AGENT SERVICES, INC.

Agent

25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952

History

Start date End date Type Value

2023-05-17

2023-05-17

Address

250 WEST 55 STREET FL 13, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

2021-05-03

2023-05-17

Address

365 WEST END AVE, APT 5C, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

2019-05-01

2021-05-03

Address

25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)

2017-05-02

2023-05-17

Address

250 WEST 55 STREET FL 13, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

2017-05-02

2019-05-01

Address

250 WEST 55 STREET FL 13, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

2017-05-02

2019-05-01

Address

250 WEST 55 STREET FL 13, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

2016-01-08

2017-05-02

Address

250 WEST 55TH STREET 13TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

2015-06-09

2023-05-17

Address

25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)

2015-06-09

2016-01-08

Address

25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)

2013-07-05

2015-06-09

Address

C/O MELOHN PROPERTIES, 1995 BROADWAY 14TH FLOOR, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

230517004479

2023-05-17

BIENNIAL STATEMENT

2023-05-01

210503060621

2021-05-03

BIENNIAL STATEMENT

2021-05-01

190501060711

2019-05-01

BIENNIAL STATEMENT

2019-05-01

170502007446

2017-05-02

BIENNIAL STATEMENT

2017-05-01

160108000928

2016-01-08

CERTIFICATE OF CHANGE

2016-01-08

150609000355

2015-06-09

CERTIFICATE OF CHANGE

2015-06-09

150521006044

2015-05-21

BIENNIAL STATEMENT

2015-05-01

130705006066

2013-07-05

BIENNIAL STATEMENT

2013-05-01

110520002795

2011-05-20

BIENNIAL STATEMENT

2011-05-01

090522002232

2009-05-22

BIENNIAL STATEMENT

2009-05-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts