Search icon

76 WEST 86TH STREET CORP.

Company Details

Name: 76 WEST 86TH STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1925 (100 years ago)
Entity Number: 20294
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 3 W 57TH STREET / 7TH FL, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
KAMRAN HAKIM Chief Executive Officer 3 W 57TH STREET / 7TH FL, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 W 57TH STREET / 7TH FL, NEW YORK, NY, United States, 10019

Legal Entity Identifier

LEI Number:
549300JSOAPXG7XPKB46

Registration Details:

Initial Registration Date:
2018-04-06
Next Renewal Date:
2019-04-05
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-03-15 2024-03-28 Shares Share type: CAP, Number of shares: 0, Par value: 20000
2021-07-29 2023-03-15 Shares Share type: CAP, Number of shares: 0, Par value: 20000
2005-02-24 2006-12-26 Address 3 WEST 57TH ST, 7TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2005-02-24 2006-12-26 Address 3 WEST 57TH ST, 7TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2005-02-24 2006-12-26 Address 3 WEST 57TH ST, 7TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210125002010 2021-01-25 BIENNIAL STATEMENT 2021-01-01
190305002019 2019-03-05 BIENNIAL STATEMENT 2019-01-01
170425002029 2017-04-25 BIENNIAL STATEMENT 2017-01-01
150209002042 2015-02-09 BIENNIAL STATEMENT 2015-01-01
130201002001 2013-02-01 BIENNIAL STATEMENT 2013-01-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State