CLOISTER OWNERS CORP.

Name: | CLOISTER OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 1985 (40 years ago) |
Entity Number: | 1006759 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | CLOISTER OWNERS CORP., 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, United States, 10019 |
Address: | 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 50000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ORSID NEW YORK | DOS Process Agent | 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
GEORGE R. BROWN | Chief Executive Officer | ORSID NEW YORK, 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-04 | 2025-06-04 | Address | ORSID NEW YORK, 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2025-06-04 | 2025-06-04 | Address | C/O ORSID REALTY CORP., 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-10-25 | 2025-06-04 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 1 |
2023-10-25 | 2023-10-25 | Address | ORSID NEW YORK, 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-10-25 | 2025-06-04 | Address | ORSID NEW YORK, 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250604000914 | 2025-06-04 | BIENNIAL STATEMENT | 2025-06-04 |
231025000786 | 2023-10-25 | BIENNIAL STATEMENT | 2023-06-01 |
210616060519 | 2021-06-16 | BIENNIAL STATEMENT | 2021-06-01 |
190610060449 | 2019-06-10 | BIENNIAL STATEMENT | 2019-06-01 |
180531006154 | 2018-05-31 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State