Name: | ORWELL BUILDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 1987 (37 years ago) |
Entity Number: | 1206595 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 1 WEST 85TH ST SUITE 1F, NEW YORK, NY, United States, 10024 |
Principal Address: | 1 WEST 85TH STREET, APARTMENT 1F, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SETH HABERMAN | Agent | 251 CENTRAL PARK WEST, SUITE 4A, NEW YORK, NY, 10024 |
Name | Role | Address |
---|---|---|
ORWELL BUILDING CORP. | DOS Process Agent | 1 WEST 85TH ST SUITE 1F, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
SETH HABERMAN | Chief Executive Officer | 1 WEST 85TH STREET, APARTMENT 1F, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2017-12-19 | 2020-02-24 | Address | C/O NATHAN ALEXANDER, 81 COURT STREET, KEENE, NH, 03431, USA (Type of address: Service of Process) |
2017-04-21 | 2017-12-19 | Address | C/O SETH HABERMAN, 251 CENTRAL PARK WEST SUITE 4A, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2017-04-03 | 2020-02-24 | Address | 1 WEST 85TH STREET, APARTMENT 4A, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
2017-04-03 | 2017-04-21 | Address | 1 WEST 85TH STREET, APARTMENT 4A, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2017-04-03 | 2020-02-24 | Address | 1 WEST 85TH STREET, APARTMENT 4A, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200224060520 | 2020-02-24 | BIENNIAL STATEMENT | 2019-12-01 |
171219006083 | 2017-12-19 | BIENNIAL STATEMENT | 2017-12-01 |
170421000538 | 2017-04-21 | CERTIFICATE OF CHANGE | 2017-04-21 |
170403002043 | 2017-04-03 | BIENNIAL STATEMENT | 2015-12-01 |
091019000113 | 2009-10-19 | ANNULMENT OF DISSOLUTION | 2009-10-19 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State