Name: | 150 WEST 87TH OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 1989 (36 years ago) |
Entity Number: | 1345096 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | C/O CENTURY MGMT SVC INC., 440 NINTH AVE, NEW YORK, NY, United States, 10019 |
Principal Address: | C/O CENTURY MGMT SVC INC., 440 NINTH AVENUE - SUITE 1500, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DAVID J. LIPSON, RAM - SENIOR MANAGING DIRECTOR | DOS Process Agent | C/O CENTURY MGMT SVC INC., 440 NINTH AVE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DAVID J. LIPSON, RAM - SENIOR MANAGING DIRECTOR | Chief Executive Officer | C/O CENTURY MGMT SVC INC., 440 NINTH AVENUE - SUITE 1500, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-23 | 2021-04-01 | Address | C/O CENTURY MGMT SVC INC., 440 NINTH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2008-02-21 | 2018-01-23 | Address | C/O ORSID REALTY CORP, 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2008-02-21 | 2018-01-23 | Address | 1740 BROADWAY, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2008-02-21 | 2018-01-23 | Address | 1740 BROADWAY, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-02-08 | 2008-02-21 | Address | 134 W. 32ND ST., ROOM 501, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1993-02-08 | 2008-02-21 | Address | C/O ZUCKERMAN & WALDORF, INC., 134 W. 32ND ST., ROOM 501, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1989-04-18 | 2021-07-12 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
1989-04-18 | 2008-02-21 | Address | ROOM 502, 134 WEST 32ND STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210401061103 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
180123006097 | 2018-01-23 | BIENNIAL STATEMENT | 2017-04-01 |
130423002337 | 2013-04-23 | BIENNIAL STATEMENT | 2013-04-01 |
110426002315 | 2011-04-26 | BIENNIAL STATEMENT | 2011-04-01 |
090407003126 | 2009-04-07 | BIENNIAL STATEMENT | 2009-04-01 |
080221003579 | 2008-02-21 | BIENNIAL STATEMENT | 2007-04-01 |
930208002246 | 1993-02-08 | BIENNIAL STATEMENT | 1992-04-01 |
C000140-5 | 1989-04-18 | CERTIFICATE OF INCORPORATION | 1989-04-18 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State