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
Name | Role | Address |
---|---|---|
ROBERTA FAVANT | Chief Executive Officer | 680 W 204TH ST, NEW YORK, NY, United States, 10034 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O THE ANDREWS ORGANIZATION, 666 BROADWAY 12TH FL, NEW YORK, NY, United States, 10012 |
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) |
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