Search icon

WIDAN REALTY CORP.

Company Details

Name: WIDAN REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1957 (68 years ago)
Entity Number: 166648
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 70 WEST 71ST STREET, APT. 2D, NEW YORK, NY, United States, 10023
Principal Address: 70 WEST 71 STREET, APT. 2D, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WIDAN REALTY CORP. DOS Process Agent 70 WEST 71ST STREET, APT. 2D, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
PHILIP WIDLANSKI Chief Executive Officer 70 WEST 71 STREET, APT. 2D, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
1993-11-15 2021-03-02 Address 70 WEST 71 STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1993-11-15 2021-03-02 Address 70 WEST 71ST STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1993-07-09 1993-11-15 Address 70 WEST 71ST STREET, NEW YORK, NY, 10023, 5243, USA (Type of address: Principal Executive Office)
1993-07-09 1993-11-15 Address 70 WEST 71ST STREET, NEW YORK, NY, 10023, 5243, USA (Type of address: Chief Executive Officer)
1993-07-09 1993-11-15 Address 70 WEST 71ST STREET, NEW YORK, NY, 10023, 5243, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302061114 2021-03-02 BIENNIAL STATEMENT 2019-07-01
130730002033 2013-07-30 BIENNIAL STATEMENT 2013-07-01
110729002637 2011-07-29 BIENNIAL STATEMENT 2011-07-01
090727002526 2009-07-27 BIENNIAL STATEMENT 2009-07-01
070717002388 2007-07-17 BIENNIAL STATEMENT 2007-07-01

Court Cases

Court Case Summary

Filing Date:
1993-03-02
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Foreclosure

Parties

Party Name:
CROSSLAND FEDERAL
Party Role:
Plaintiff
Party Name:
WIDAN REALTY CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State