Search icon

140 WEST 57TH STREET CORP.

Print

Details

Entity Number 820405

Status Active

Name140 WEST 57TH STREET CORP.

CountyNew York

Date of registration 04 Feb 1983 (42 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address C/O MACKLOWE PROPERTIES, 767 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10153

Address ZIP code

Principal Address 767 FIFTH AVENUE 21ST FLR, NEW YORK, NY, United States, 10153

Principal Address ZIP code

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

HARRY MACKLOWE

Chief Executive Officer

767 FIFTH AVENUE 21ST FLR, NEW YORK, NY, United States, 10153

DOS Process Agent

Name Role Address

ROBIN CASS KELLY, ESQ.

DOS Process Agent

C/O MACKLOWE PROPERTIES, 767 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10153

History

Start date End date Type Value

2013-08-28

2015-02-06

Address

767 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process)

2013-07-24

2013-08-19

Address

767 FIFTH AVENUE 21ST FLR, NEW YORK, NY, 10153, USA (Type of address: Principal Executive Office)

2013-07-24

2013-08-28

Address

767 FIFTH AVENUE 21ST FLR, NEW YORK, NY, 10153, USA (Type of address: Service of Process)

2011-02-25

2013-07-24

Address

767 FIFTH AVENUE 21 FLR, NEW YORK, NY, 10153, USA (Type of address: Principal Executive Office)

2010-11-23

2013-08-28

Address

ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)

2010-11-23

2013-07-24

Address

ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

2007-04-23

2010-11-23

Address

767 5TH AVE, 21ST FL, NEW YORK, NY, 10153, USA (Type of address: Service of Process)

2007-04-23

2011-02-25

Address

ATTN FELICIA DIPAOLA, 767 5TH AVE 21ST FL, NEW YORK, NY, 10153, USA (Type of address: Principal Executive Office)

2007-04-23

2013-08-19

Address

767 5TH AVE, 21ST FL, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer)

2005-03-14

2007-04-23

Address

ATTN: FELICIA DIPAOLA, 142 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date

170404006713

2017-04-04

BIENNIAL STATEMENT

2017-02-01

150206006352

2015-02-06

BIENNIAL STATEMENT

2015-02-01

130828000027

2013-08-28

CERTIFICATE OF CHANGE

2013-08-28

130819002090

2013-08-19

AMENDMENT TO BIENNIAL STATEMENT

2013-02-01

130724002164

2013-07-24

BIENNIAL STATEMENT

2013-02-01

110225002490

2011-02-25

BIENNIAL STATEMENT

2011-02-01

101123000709

2010-11-23

CERTIFICATE OF CHANGE

2010-11-23

090209002419

2009-02-09

BIENNIAL STATEMENT

2009-02-01

080327000351

2008-03-27

CERTIFICATE OF AMENDMENT

2008-03-27

070423002633

2007-04-23

BIENNIAL STATEMENT

2007-02-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts