200 W. 54 CORP.

Name: | 200 W. 54 CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1987 (38 years ago) |
Entity Number: | 1160000 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 200 W. 54 CORP., 156 WEST 56 STREET, 6TH FL, NEW YORK, NY, United States, 10019 |
Address: | 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 12300
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ORSID REALTY CORP. | DOS Process Agent | 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
LOUIS A. MARTARANO | Chief Executive Officer | ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-02 | 2025-04-02 | Address | ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2025-04-02 | 2025-04-02 | Address | ORSID REALTY CORP., 156 WEST 56 STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-10-25 | 2023-10-25 | Address | ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-10-25 | 2025-04-02 | Shares | Share type: PAR VALUE, Number of shares: 12300, Par value: 1 |
2023-10-25 | 2023-10-25 | Address | ORSID REALTY CORP., 156 WEST 56 STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402004480 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
231025000701 | 2023-10-25 | BIENNIAL STATEMENT | 2023-04-01 |
210415060504 | 2021-04-15 | BIENNIAL STATEMENT | 2021-04-01 |
190411060589 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
180531006114 | 2018-05-31 | BIENNIAL STATEMENT | 2017-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State