Name: | 201 W. 87 ST. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 1972 (52 years ago) |
Entity Number: | 249146 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 310 W 93RD ST, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SOLOMON BORG | Chief Executive Officer | 310 W 93RD ST, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
SOLOMON BORG | DOS Process Agent | 310 W 93RD ST, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-23 | 2020-12-29 | Address | 310 W 93RD ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2007-11-23 | 2011-01-07 | Address | 310 W 93RD ST, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
2007-11-23 | 2020-12-29 | Address | 310 W 93RD ST, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
1972-12-18 | 2007-11-23 | Address | 299 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201229060368 | 2020-12-29 | BIENNIAL STATEMENT | 2020-12-01 |
170616000381 | 2017-06-16 | CERTIFICATE OF AMENDMENT | 2017-06-16 |
110107002641 | 2011-01-07 | BIENNIAL STATEMENT | 2010-12-01 |
081208002240 | 2008-12-08 | BIENNIAL STATEMENT | 2008-12-01 |
071123002291 | 2007-11-23 | BIENNIAL STATEMENT | 2006-12-01 |
C273887-2 | 1999-05-10 | ASSUMED NAME CORP INITIAL FILING | 1999-05-10 |
A35404-5 | 1972-12-18 | CERTIFICATE OF INCORPORATION | 1972-12-18 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State