Search icon

105 WEST 73RD OWNERS CORP.

Company Details

Name: 105 WEST 73RD OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1987 (38 years ago)
Entity Number: 1151257
ZIP code: 10004
County: New York
Place of Formation: New York
Address: C/O SOLSTICE RESIDENTIAL GROUP, 55 BROAD STREET, 26TH FLOOR, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 15000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
ALEX KALAJIAN Agent SOLSTICE RESIDENTIAL GROUP LLC, 257 PARK AVENUE SOUTH #303, NEW YORK, NY, 10010

DOS Process Agent

Name Role Address
105 WEST 73RD OWNERS CORP. DOS Process Agent C/O SOLSTICE RESIDENTIAL GROUP, 55 BROAD STREET, 26TH FLOOR, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
ALEX KALAJIAN Chief Executive Officer SOLSTICE RESIDENTIAL GROUP LLC, 55 BROAD STREET, 26TH FLOOR, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2020-02-10 2021-04-27 Address C/O SOLSTICE RESIDENTIAL GROUP, 55 BROAD STREET, 26TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2019-08-09 2020-02-10 Address C/O SOLSTICE RESIDENTIAL GROUP, 257 PARK AVENUE SOUTH #303, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2011-12-13 2019-08-09 Address C/O JORDAN COOPER, 7 PENN PLAZA, SUITE 1400, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-12-13 2020-02-10 Address C/O JORDAN COOPER, 7 PENN PLAZA, SUITE 1400, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1999-08-12 2011-12-13 Address C/O GINSBERG REALTY INC, 745 5TH AVE 1250, NEW YORK, NY, 10151, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210427060559 2021-04-27 BIENNIAL STATEMENT 2021-03-01
200210060344 2020-02-10 BIENNIAL STATEMENT 2019-03-01
190809000500 2019-08-09 CERTIFICATE OF CHANGE 2019-08-09
130501002106 2013-05-01 BIENNIAL STATEMENT 2013-03-01
111213002194 2011-12-13 BIENNIAL STATEMENT 2011-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State