Name: | 333 EAST 46TH ST. APARTMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 1985 (40 years ago) |
Entity Number: | 1002092 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, United States, 10019 |
Principal Address: | 333 EAST 46TH ST. APARTMENT, 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ORSID REALTY CORP. | DOS Process Agent | 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CHARLES H. GREENTHAL MANAGEMENT CORP. | Agent | 4 PARK AVE - 3RD FLR, NY, NY, 10016 |
Name | Role | Address |
---|---|---|
OZDINCH MUSTAFA | Chief Executive Officer | C/O ORSID REALTY CORP., 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-20 | 2023-10-20 | Address | C/O ORSID REALTY CORP., 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-04-20 | 2023-10-20 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2022-05-12 | 2023-04-20 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2019-10-11 | 2023-10-20 | Address | C/O ORSID REALTY CORP., 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2019-10-11 | 2023-10-20 | Address | 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231020002873 | 2023-10-20 | BIENNIAL STATEMENT | 2023-06-01 |
210616060520 | 2021-06-16 | BIENNIAL STATEMENT | 2021-06-01 |
191011060246 | 2019-10-11 | BIENNIAL STATEMENT | 2019-06-01 |
190426002019 | 2019-04-26 | AMENDMENT TO BIENNIAL STATEMENT | 2017-06-01 |
170623006182 | 2017-06-23 | BIENNIAL STATEMENT | 2017-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State