80 VARICK STREET REALTY CORP.

Name: | 80 VARICK STREET REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 1998 (27 years ago) |
Entity Number: | 2276452 |
ZIP code: | 11557 |
County: | New York |
Place of Formation: | New York |
Address: | 345 MEADOWVIEW AVE, HEWLETT, NY, United States, 11557 |
Address: | 345 MEADOWVIEW AVE, SUITE 1A, HEWLETT, NY, United States, 11557 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 345 MEADOWVIEW AVE, SUITE 1A, HEWLETT, NY, United States, 11557 |
Name | Role | Address |
---|---|---|
MICHAEL SAPERSTEIN | Chief Executive Officer | 345 MEDOWVIEW AVE, HEWLETT, NY, United States, 11557 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-10 | 2024-09-10 | Address | 345 MEDOWVIEW AVE, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
2019-09-17 | 2024-09-10 | Address | 345 MEADOWVIEW AVE, HEWLETT, NY, 11557, USA (Type of address: Service of Process) |
2000-07-27 | 2019-09-17 | Address | 200 WEST 72ND ST, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2000-07-27 | 2019-09-17 | Address | 200 WEST 72ND ST, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
2000-07-27 | 2024-09-10 | Address | 345 MEDOWVIEW AVE, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240910003892 | 2024-09-10 | BIENNIAL STATEMENT | 2024-09-10 |
220929002348 | 2022-09-29 | BIENNIAL STATEMENT | 2022-07-01 |
190917002044 | 2019-09-17 | BIENNIAL STATEMENT | 2018-07-01 |
040817002451 | 2004-08-17 | BIENNIAL STATEMENT | 2004-07-01 |
020709002712 | 2002-07-09 | BIENNIAL STATEMENT | 2002-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State