Search icon

12 WEST 96TH STREET CORPORATION

Company Details

Name: 12 WEST 96TH STREET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1969 (56 years ago)
Entity Number: 278037
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, United States, 10019
Principal Address: 12 WEST 96TH STREET CORPORATIO, 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 17000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW DANZIG Chief Executive Officer ORSID NEW YORK, 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, United States, 10019

DOS Process Agent

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

History

Start date End date Type Value
2022-02-07 2022-11-18 Shares Share type: PAR VALUE, Number of shares: 17000, Par value: 1
2018-05-31 2019-06-10 Address 1740 BROADWAY, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2018-05-31 2019-06-10 Address C/O ORSID REALTY CORP, 1740 BROADWAY, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2018-05-31 2019-06-10 Address ORSID REALTY CORP, 1740 BROADWAY, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2013-07-01 2018-05-31 Address C/O ORSID REALTY CORP, 1740 BROADWAY 2ND FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210616060530 2021-06-16 BIENNIAL STATEMENT 2021-06-01
190610060428 2019-06-10 BIENNIAL STATEMENT 2019-06-01
180531006133 2018-05-31 BIENNIAL STATEMENT 2017-06-01
150831002035 2015-08-31 BIENNIAL STATEMENT 2015-06-01
20140225029 2014-02-25 ASSUMED NAME CORP INITIAL FILING 2014-02-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State