Search icon

KEW COURT OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: KEW COURT OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1985 (40 years ago)
Entity Number: 1020722
ZIP code: 10019
County: Queens
Place of Formation: New York
Address: 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, United States, 10019
Principal Address: KEW COURT CORP. C/O ORSID REALTY, 85-11 LEFFERTS BLVD, QUEENS, NY, United States, 11415

Shares Details

Shares issued 24000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY BOGGIANO Chief Executive Officer C/O ORSID NEW YORK, 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
ORSID REALTY DOS Process Agent 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, United States, 10019

Agent

Name Role Address
ORSID REALTY CORP. Agent 1740 BROADWAY 2ND FL., NEW YORK, NY, 10019

History

Start date End date Type Value
2023-11-20 2023-11-20 Address C/O ORSID REALTY CORP., 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, 10019, 4602, USA (Type of address: Chief Executive Officer)
2023-11-20 2023-11-20 Address C/O ORSID NEW YORK, 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2019-08-14 2023-11-20 Address C/O ORSID REALTY CORP., 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, 10019, 4602, USA (Type of address: Chief Executive Officer)
2019-08-14 2023-11-20 Address 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, 10019, 4602, USA (Type of address: Service of Process)
2017-08-28 2019-08-14 Address C/O ORSID REALTY CORP, 1740 BROADWAY 2ND FLOOR, NEW YORK, NY, 10019, 4602, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231120003653 2023-11-20 BIENNIAL STATEMENT 2023-08-01
211107000128 2021-11-07 BIENNIAL STATEMENT 2021-11-07
190814060294 2019-08-14 BIENNIAL STATEMENT 2019-08-01
170828006170 2017-08-28 BIENNIAL STATEMENT 2017-08-01
160209000059 2016-02-09 CERTIFICATE OF CHANGE 2016-02-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State