Name: | 202-214 WEST 85 OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 1985 (40 years ago) |
Entity Number: | 1025190 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 11 NEW STREET, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 40000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ZALI WIN | Chief Executive Officer | 212 WEST 85TH STREET, APT 5W, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-10 | 2025-01-10 | Address | 212 WEST 85TH STREET, APT 5W, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2023-09-29 | 2023-09-29 | Address | 212 WEST 85TH STREET, APT 5W, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2023-09-29 | 2024-12-18 | Shares | Share type: PAR VALUE, Number of shares: 40000, Par value: 1 |
2023-09-29 | 2025-01-10 | Address | 212 WEST 85TH STREET, APT 5W, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2023-09-29 | 2025-01-10 | Address | 11 NEW STREET, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250110001293 | 2024-12-18 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-18 |
230929002509 | 2023-09-29 | BIENNIAL STATEMENT | 2023-09-01 |
230202003863 | 2023-02-02 | BIENNIAL STATEMENT | 2021-09-01 |
190904061709 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
170922006075 | 2017-09-22 | BIENNIAL STATEMENT | 2017-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State