Search icon

150 WEST 87TH OWNERS CORP.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

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

History

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)

Filings

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