Name: | 226-230 EAST 12TH STREET OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 1986 (39 years ago) |
Entity Number: | 1087618 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 156 West 56th Street, 6TH FLOOR, New York, NY, United States, 10019 |
Principal Address: | C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 125000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ORSID REALTY CORP. | DOS Process Agent | 156 West 56th Street, 6TH FLOOR, New York, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JENNY TOBIAS | Chief Executive Officer | C/O ORSID RELATY CORP, 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | C/O ORSID RELATY CORP, 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2020-06-17 | 2024-06-03 | Address | 1740 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2020-06-17 | 2024-06-03 | Address | C/O ORSID RELATY CORP, 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2018-09-25 | 2020-06-17 | Address | C/O ORSID RELATY CORP, 1740 BROADWAY 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2018-09-25 | 2020-06-17 | Address | C/O ORSID REALTY CORP, 1740 BROADWAY 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603003125 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
221004000330 | 2022-10-04 | BIENNIAL STATEMENT | 2022-06-01 |
200617060309 | 2020-06-17 | BIENNIAL STATEMENT | 2020-06-01 |
180925002062 | 2018-09-25 | BIENNIAL STATEMENT | 2018-06-01 |
000607002098 | 2000-06-07 | BIENNIAL STATEMENT | 2000-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State