Name: | 200 E. 74 OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 1979 (46 years ago) |
Entity Number: | 544885 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019 |
Principal Address: | C/O ORSID REALTY CORP., 6TH FLOOR, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 90000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ordis realty corp. | Agent | 156 west 56 street, 6th fl, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
C/O ORSID REALTY CORP. | DOS Process Agent | 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ANN KARDALEVA | Chief Executive Officer | C/O ORSID REALTY CORP., 156 WEST 56TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 200 EAST 74TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | C/O ORSID REALTY CORP., 156 WEST 56TH STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2025-01-08 | 2025-03-03 | Address | 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2025-01-08 | 2025-01-08 | Address | 200 EAST 74TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303004845 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
250108000091 | 2024-12-26 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-26 |
230403003311 | 2023-04-03 | BIENNIAL STATEMENT | 2023-03-01 |
230818001544 | 2022-10-17 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-17 |
210302061252 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State