Search icon

101 WEST 80TH OWNERS CORP.

Company Details

Name: 101 WEST 80TH OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1980 (45 years ago)
Entity Number: 631486
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001
Principal Address: 333 7TH AVENUE, 5TH FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 3391

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
RENEE CITERA C/O MIDBORO MANAGEMENT LLC Chief Executive Officer 333 7TH AVENUE, 5TH FL, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
MIDBORO MANAGEMENT LLC DOS Process Agent 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2016-06-02 2020-06-01 Address 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-06-02 2020-06-01 Address 333 7TH AVENUE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-06-10 2016-06-02 Address 333 7TH AVENUE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-06-10 2020-06-01 Address 333 7TH AVENUE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2014-06-10 2016-06-02 Address 333 7TH AVENUE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2012-06-19 2014-06-10 Address 148 WEST 37TH ST, 8TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2012-06-19 2014-06-10 Address 148 WEST 37TH ST, 8TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2012-06-19 2014-06-10 Address 148 WEST 37TH ST, 8TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-10-20 2012-06-19 Address 101 W 80TH ST, 6D, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2008-10-20 2012-06-19 Address 240 MADISON AVE, 7TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200601062026 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180607006768 2018-06-07 BIENNIAL STATEMENT 2018-06-01
160602006517 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140610006169 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120619006206 2012-06-19 BIENNIAL STATEMENT 2012-06-01
101020002768 2010-10-20 BIENNIAL STATEMENT 2010-06-01
081020002159 2008-10-20 BIENNIAL STATEMENT 2008-06-01
031205000737 2003-12-05 CERTIFICATE OF CHANGE 2003-12-05
A673604-5 1980-06-05 CERTIFICATE OF INCORPORATION 1980-06-05

Date of last update: 28 Feb 2025

Sources: New York Secretary of State