Search icon

80 CPW APARTMENTS CORP.

Company Details

Name: 80 CPW APARTMENTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1978 (47 years ago)
Entity Number: 496847
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 156 West 56th Street, 6TH FLOOR, New York, NY, United States, 10019
Principal Address: C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 95000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ORSID REALTY CORP. DOS Process Agent 156 West 56th Street, 6TH FLOOR, New York, NY, United States, 10019

Chief Executive Officer

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

Legal Entity Identifier

LEI Number:
254900LD3AQP1562JC31

Registration Details:

Initial Registration Date:
2019-05-22
Next Renewal Date:
2025-04-02
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-06-03 2024-06-03 Address C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-06-13 2024-06-03 Shares Share type: PAR VALUE, Number of shares: 95000, Par value: 1
2023-02-01 2023-06-13 Shares Share type: PAR VALUE, Number of shares: 95000, Par value: 1
2020-06-17 2024-06-03 Address C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-06-17 2024-06-03 Address 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603002318 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220817000717 2022-08-17 BIENNIAL STATEMENT 2022-06-01
200617060312 2020-06-17 BIENNIAL STATEMENT 2020-06-01
180718006266 2018-07-18 BIENNIAL STATEMENT 2018-06-01
150415002061 2015-04-15 BIENNIAL STATEMENT 2014-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State