Search icon

38 EAST 85TH STREET, INC.

Company Details

Name: 38 EAST 85TH STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1969 (56 years ago)
Entity Number: 271527
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 156 WEST 56 STREET, 6TH FL, NEW YORK, NY, United States, 10019
Principal Address: C/O ORSID REALTY CORP., 156 WEST 56TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 28000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ORSID REALTY CORP. DOS Process Agent 156 WEST 56 STREET, 6TH FL, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
SHELIA PALONI Chief Executive Officer C/O ORSID REALTY CORP., 156 WEST 56 STREET 6TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 38 E 85TH ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address C/O ORSID NEW YORK, 156 WEST 56 STREET 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address C/O ORSID REALTY CORP., 156 WEST 56 STREET 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-08-20 2025-01-02 Shares Share type: PAR VALUE, Number of shares: 28000, Par value: 1
2024-08-20 2024-08-20 Shares Share type: PAR VALUE, Number of shares: 28000, Par value: 1
2023-11-29 2025-01-02 Address 38 E 85TH ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2023-11-29 2023-11-29 Address C/O ORSID NEW YORK, 156 WEST 56 STREET 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-11-29 2024-08-20 Shares Share type: PAR VALUE, Number of shares: 28000, Par value: 1
2023-11-29 2023-11-29 Address 38 E 85TH ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2023-11-29 2025-01-02 Address C/O ORSID NEW YORK, 156 WEST 56 STREET 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102006994 2025-01-02 BIENNIAL STATEMENT 2025-01-02
231129015241 2023-11-29 BIENNIAL STATEMENT 2023-01-01
210107060251 2021-01-07 BIENNIAL STATEMENT 2021-01-01
200527060033 2020-05-27 BIENNIAL STATEMENT 2019-01-01
050513002502 2005-05-13 BIENNIAL STATEMENT 2005-01-01
010927000080 2001-09-27 CERTIFICATE OF CHANGE 2001-09-27
C276380-1 1999-07-15 ASSUMED NAME CORP INITIAL FILING 1999-07-15
731295-6 1969-01-23 CERTIFICATE OF INCORPORATION 1969-01-23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State