Search icon

252 WEST 85TH RESIDENTS CORP.

Company Details

Name: 252 WEST 85TH RESIDENTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1978 (47 years ago)
Entity Number: 498676
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 10500

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
MIDBORO MANAGEMENT INC Agent 333 7TH AVENUE 5TH FL, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
AKAM ASSOCIATES DOS Process Agent 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
NINA KELLEHER Chief Executive Officer 99 PARK AVE, 14TH FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-07-18 2024-07-18 Address 333 7TH AVENUE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-07-18 2024-07-18 Address 260 MADISON AVENUE, 12TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-07-18 2024-07-18 Address 99 PARK AVE, 14TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-07-07 2024-07-18 Address 333 7TH AVENUE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-07-07 2024-07-18 Address 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240718001272 2024-07-18 BIENNIAL STATEMENT 2024-07-18
220817001533 2022-08-17 BIENNIAL STATEMENT 2022-07-01
200707060889 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180702007888 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160719006342 2016-07-19 BIENNIAL STATEMENT 2016-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State