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
Name | Role | Address |
---|---|---|
RENEE CITERA C/O MIDBORO MANAGEMENT LLC | Chief Executive Officer | 333 7TH AVENUE, 5TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MIDBORO MANAGEMENT LLC | DOS Process Agent | 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001 |
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) |
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