Search icon

603 WEST 111TH STREET OWNERS CORP.

Print

Details

Entity Number 726112

Status Active

Name603 WEST 111TH STREET OWNERS CORP.

CountyNew York

Date of registration 05 Oct 1981 (43 years ago)

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

DOS Process Agent

Name Role Address

LOIS FREEDMAN

DOS Process Agent

603 West 111th Street, No. 6E, New York, NY, United States, 10025

Chief Executive Officer

Name Role Address

ANNA TITARCHUK BERMAN

Chief Executive Officer

603 WEST 111TH STREET, APT 8W, NEW YORK, NY, United States, 10025

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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