Search icon

680 WEST 204 OWNERS CORP.

Company Details

Name: 680 WEST 204 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1986 (39 years ago)
Entity Number: 1096418
ZIP code: 10012
County: New York
Place of Formation: New York
Address: C/O THE ANDREWS ORGANIZATION, 666 BROADWAY 12TH FL, NEW YORK, NY, United States, 10012
Principal Address: C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FLOOR, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 25000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROBERTA FAVANT Chief Executive Officer 680 W 204TH ST, NEW YORK, NY, United States, 10034

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O THE ANDREWS ORGANIZATION, 666 BROADWAY 12TH FL, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 680 W 204TH ST, APT 6E, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Address 680 W 204TH ST, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2018-11-08 2025-01-03 Address 680 W 204TH ST, APT 6E, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2016-08-09 2025-01-03 Address C/O THE ANDREWS ORGANIZATION, 666 BROADWAY 12TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2016-01-29 2018-11-08 Address 680 W 204TH ST, APT 6F, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2014-08-26 2016-01-29 Address 680 WEST 204TH ST, APT 2A, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2011-03-07 2016-08-09 Address C/O ANDREA BUNIS MGMT INC, 45 WEST 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2011-03-07 2014-08-26 Address 680 WEST 204TH ST APT 2A, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2011-03-07 2016-01-29 Address C/O ANDREA BUNIS MGMT INC, 45 WEST 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1997-03-04 2011-03-07 Address 8 HAVEN AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103005208 2025-01-03 BIENNIAL STATEMENT 2025-01-03
200702060708 2020-07-02 BIENNIAL STATEMENT 2020-07-01
181108006350 2018-11-08 BIENNIAL STATEMENT 2018-07-01
160809002011 2016-08-09 BIENNIAL STATEMENT 2016-07-01
160129002011 2016-01-29 AMENDMENT TO BIENNIAL STATEMENT 2014-07-01
140826002043 2014-08-26 BIENNIAL STATEMENT 2014-07-01
121024002253 2012-10-24 BIENNIAL STATEMENT 2012-07-01
110307002682 2011-03-07 BIENNIAL STATEMENT 2010-07-01
990218002151 1999-02-18 BIENNIAL STATEMENT 1998-07-01
970304000622 1997-03-04 CERTIFICATE OF CHANGE 1997-03-04

Date of last update: 27 Feb 2025

Sources: New York Secretary of State