Search icon

176 WEST 87TH ST. OWNERS CORP.

Company Details

Name: 176 WEST 87TH ST. OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1980 (45 years ago)
Entity Number: 641618
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 16419

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
HALSTEAD MANAGEMENT COMPANY INC. DOS Process Agent 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
MICHELL SCHAMROTH Chief Executive Officer 176 W 87TH STREET, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2010-07-26 2019-07-12 Address 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
2010-07-26 2019-07-12 Address ATTN: GENERAL COUNSEL, 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2009-04-07 2010-07-26 Address ATTN: GENERAL COUNSEL, 770 LEXINGTON AVENUEL, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2009-04-07 2010-07-26 Address 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
2007-01-31 2010-07-26 Address 176 W 87TH STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190712060960 2019-07-12 BIENNIAL STATEMENT 2018-07-01
160705007568 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140701006124 2014-07-01 BIENNIAL STATEMENT 2014-07-01
131031006034 2013-10-31 BIENNIAL STATEMENT 2012-07-01
100726002846 2010-07-26 BIENNIAL STATEMENT 2010-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State