Entity Number 820405
Status Active
Name140 WEST 57TH STREET CORP.
CountyNew York
Date of registration 04 Feb 1983 (42 years ago) 04 Feb 1983
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
HARRY MACKLOWE
Chief Executive Officer
767 FIFTH AVENUE 21ST FLR, NEW YORK, NY, United States, 10153
ROBIN CASS KELLY, ESQ.
DOS Process Agent
C/O MACKLOWE PROPERTIES, 767 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10153
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)
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