Search icon

180 VARICK STREET CORPORATION

Company Details

Name: 180 VARICK STREET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1931 (94 years ago)
Entity Number: 40802
ZIP code: 10018
County: New York
Place of Formation: New York
Address: C/O OLMSTEAD PROPERTIES, INC., 575 EIGHTH AVENUE, SUITE 2400, NEW YORK, NY, United States, 10018
Principal Address: 575 EIGHTH AVENUE, SUITE 2400, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 3000

Share Par Value 1000

Type PAR VALUE

Chief Executive Officer

Name Role Address
SAMUEL W. ROSENBLATT Chief Executive Officer 575 EIGHTH AVENUE, SUITE 2400, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O OLMSTEAD PROPERTIES, INC., 575 EIGHTH AVENUE, SUITE 2400, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1978-10-30 1978-10-30 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 1000
1978-10-30 1978-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-10-30 2013-04-09 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
1934-12-08 1993-06-22 Address 535 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1931-05-26 1978-10-30 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210503061363 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501060932 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502006819 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150504006460 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130508006427 2013-05-08 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
219322.00
Total Face Value Of Loan:
219322.00

Date of last update: 19 Mar 2025

Sources: New York Secretary of State