Entity Number 726112
Status Active
Name603 WEST 111TH STREET OWNERS CORP.
CountyNew York
Date of registration 05 Oct 1981 (43 years ago) 05 Oct 1981
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 603 West 111th Street, No. 6E, New York, NY, United States, 10025
Address ZIP code 10025
Principal Address 603 WEST 111TH STREET, APT 8W, New York, NY, United States, 10025
Principal Address ZIP code 10025
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
LOIS FREEDMAN
DOS Process Agent
603 West 111th Street, No. 6E, New York, NY, United States, 10025
ANNA TITARCHUK BERMAN
Chief Executive Officer
603 WEST 111TH STREET, APT 8W, NEW YORK, NY, United States, 10025
2013-06-07
2014-11-18
Address
603 WEST 111TH ST #6E, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2013-06-07
2014-11-18
Address
603 WEST 111TH ST #6E, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2013-06-07
2014-11-18
Address
603 WEST 111TH ST #6E, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1981-10-05
2013-06-07
Address
529 5TH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
220301002566
2022-03-01
BIENNIAL STATEMENT
2022-03-01
141118006695
2014-11-18
BIENNIAL STATEMENT
2013-10-01
130607002297
2013-06-07
BIENNIAL STATEMENT
2011-10-01
B586894-2
1988-01-06
CERTIFICATE OF AMENDMENT
1988-01-06
A802742-4
1981-10-05
CERTIFICATE OF INCORPORATION
1981-10-05
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts