Search icon

202-214 WEST 85 OWNERS CORP.

Company Details

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

Chief Executive Officer

Name Role Address
ZALI WIN Chief Executive Officer 212 WEST 85TH STREET, APT 5W, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

History

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 2025-01-10 Address 11 NEW STREET, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process)
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 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
2022-08-23 2023-09-29 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 1
2022-08-23 2022-08-23 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 1
2007-11-05 2023-09-29 Address 11 NEW STREET, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process)
2007-11-05 2023-09-29 Address 212 WEST 85TH STREET, APT 5W, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2007-10-10 2007-11-05 Address 708 THIRD AVE, 17TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

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
150901007152 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130910006721 2013-09-10 BIENNIAL STATEMENT 2013-09-01
110920003046 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090825002702 2009-08-25 BIENNIAL STATEMENT 2009-09-01
071105002546 2007-11-05 BIENNIAL STATEMENT 2007-09-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State