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
Name | Role | Address |
---|---|---|
WIDAN REALTY CORP. | DOS Process Agent | 70 WEST 71ST STREET, APT. 2D, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
PHILIP WIDLANSKI | Chief Executive Officer | 70 WEST 71 STREET, APT. 2D, NEW YORK, NY, United States, 10023 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State