Name: | RANDALL HOUSE OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 May 1989 (36 years ago) |
Entity Number: | 1355951 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | RANDALL HOUSE OWNERS CORP., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019 |
Address: | 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 60000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES H. GREENTHAL MANAGEMENT CORP. | Agent | 4 PARK AVE - 3RD FLR, NY, NY, 10016 |
Name | Role | Address |
---|---|---|
ORSID REALTY CORP. | DOS Process Agent | 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
GREGG ADAMO | Chief Executive Officer | C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-26 | 2020-07-17 | Address | C/O ORSID REALTY CORP., 1740 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2017-06-06 | 2019-04-26 | Address | 63 EAST 9TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2013-10-07 | 2020-07-17 | Address | MANAGEMENT CORP., 4 PARK AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-10-25 | 2017-06-06 | Address | 63 EAST 9TH STREET, 10-O, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2010-10-25 | 2019-04-26 | Address | 4 PARK AVENUE-3RD FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200717060300 | 2020-07-17 | BIENNIAL STATEMENT | 2019-05-01 |
190426002018 | 2019-04-26 | AMENDMENT TO BIENNIAL STATEMENT | 2017-05-01 |
170606006135 | 2017-06-06 | BIENNIAL STATEMENT | 2017-05-01 |
131007002197 | 2013-10-07 | BIENNIAL STATEMENT | 2013-05-01 |
101025002179 | 2010-10-25 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State