Search icon

219 WEST 81ST RESIDENTIAL CORP.

Company Details

Name: 219 WEST 81ST RESIDENTIAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2010 (15 years ago)
Entity Number: 3908579
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 390 PARK AVENUE, 3RD FLOOR, New York, NY, United States, 10022
Principal Address: 375 Park Avenue, Floor 10, 10TH FLOOR, New York, NY, United States, 10152

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
219 WEST 81ST RESIDENTIAL CORP. DOS Process Agent 390 PARK AVENUE, 3RD FLOOR, New York, NY, United States, 10022

Chief Executive Officer

Name Role Address
ABY ROSEN Chief Executive Officer 375 PARK AVENUE, FLOOR 10, 10TH FLOOR, NEW YORK, NY, United States, 10152

History

Start date End date Type Value
2024-02-01 2025-01-14 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2024-02-01 2024-02-01 Address 375 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10152, USA (Type of address: Chief Executive Officer)
2020-09-11 2024-02-01 Address 375 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10152, USA (Type of address: Chief Executive Officer)
2020-02-13 2020-09-11 Address 390 PARK AVENUE, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-02-13 2020-09-11 Address 390 PARK AVENUE, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240201043893 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220201000316 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200911002002 2020-09-11 AMENDMENT TO BIENNIAL STATEMENT 2020-02-01
200213060392 2020-02-13 BIENNIAL STATEMENT 2020-02-01
180228006192 2018-02-28 BIENNIAL STATEMENT 2018-02-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State