Name: | 1045 PARK AVENUE OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 1980 (44 years ago) |
Entity Number: | 612316 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 156 WEST 56 STREET, 6TH FLOOR, NY, NY, United States, 10019 |
Principal Address: | C/O ORSID REALTY CORP., 156 WEST 56TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ORSID REALTY CORP. | DOS Process Agent | 156 WEST 56 STREET, 6TH FLOOR, NY, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JAMES WILLENT | Chief Executive Officer | C/O ORSID REALTY CORP., 156 WEST 56TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ORSID NY | Agent | 156 WEST 56 STREET, 6TH FL, NY, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-03 | 2024-12-03 | Address | C/O ORSID REALTY CORP., 156 WEST 56TH STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-12-03 | 2024-12-03 | Address | 675 THIRD AVE, COMPLIANCE DEPT., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-03-27 | 2024-12-03 | Address | 675 THIRD AVE, COMPLIANCE DEPT., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-03-27 | 2024-03-27 | Address | 675 THIRD AVE, COMPLIANCE DEPT., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-03-27 | 2024-12-03 | Address | 156 WEST 56 STREET, 6TH FL, NY, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203000488 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
240327001445 | 2024-02-21 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-21 |
221213000830 | 2022-12-13 | BIENNIAL STATEMENT | 2022-12-01 |
201202061504 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
190103002013 | 2019-01-03 | BIENNIAL STATEMENT | 2018-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State