Name: | 20 EAST 80TH STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1938 (87 years ago) |
Entity Number: | 50976 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O REM RESIDENTIAL, 36 WEST 37TH ST., 8TH FL., NEW YORK, NY, United States, 10018 |
Address: | 36 WEST 37TH STREET, 8TH FL., NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WALLACE PERLMAN | Chief Executive Officer | 30 MINE HILL RD EXT, REDDINGK, CT, United States, 06896 |
Name | Role | Address |
---|---|---|
NIKOLETA KASA | DOS Process Agent | 36 WEST 37TH STREET, 8TH FL., NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-28 | 2014-07-22 | Address | 1025 EAST 14TH ST (D20, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2008-08-04 | 2014-07-22 | Address | C/O REM RESIDENTIAL, 110 EAST 17TH STREET, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2006-06-29 | 2010-07-28 | Address | C/O REM RESIDENTIAL, 110 EAST 27TH ST LL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2006-06-29 | 2008-08-04 | Address | 110 EAST 17TH ST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2004-08-04 | 2006-06-29 | Address | C/O REM RESIDENTIAL, 118 EAST 17TH ST, LL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140722006397 | 2014-07-22 | BIENNIAL STATEMENT | 2014-07-01 |
120813002533 | 2012-08-13 | BIENNIAL STATEMENT | 2012-07-01 |
100728002328 | 2010-07-28 | BIENNIAL STATEMENT | 2010-07-01 |
080804002568 | 2008-08-04 | BIENNIAL STATEMENT | 2008-07-01 |
060629002894 | 2006-06-29 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State