Name: | 215 W. 75TH ST. OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 1986 (39 years ago) |
Entity Number: | 1093291 |
ZIP code: | 07632 |
County: | New York |
Place of Formation: | New York |
Address: | 11 New Street, 2nd Floor, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Principal Address: | 11 NEW STREET, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Shares Details
Shares issued 75000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NEAL MATTICKS | Chief Executive Officer | C/O PRIDE PROPERTY MGMT CORP, 11 NEW STREET, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Name | Role | Address |
---|---|---|
PRIDE PROPERTY MGMT CORP | DOS Process Agent | 11 New Street, 2nd Floor, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-16 | 2024-08-08 | Shares | Share type: PAR VALUE, Number of shares: 75000, Par value: 0.1 |
2019-06-20 | 2021-04-15 | Address | 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2010-07-19 | 2019-06-20 | Address | 42 RIVER ST 2ND FLR, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Principal Executive Office) |
2010-07-19 | 2019-06-20 | Address | 757 THIRD AVENUE, 20TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2008-06-16 | 2019-06-20 | Address | 215 W 75TH ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230202004422 | 2023-02-02 | BIENNIAL STATEMENT | 2022-06-01 |
210415060262 | 2021-04-15 | BIENNIAL STATEMENT | 2020-06-01 |
190620002002 | 2019-06-20 | BIENNIAL STATEMENT | 2018-06-01 |
100719002592 | 2010-07-19 | BIENNIAL STATEMENT | 2010-06-01 |
080616002406 | 2008-06-16 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State