Search icon

146 WEST 82 OWNERS' CORP.

Company Details

Name: 146 WEST 82 OWNERS' CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1980 (45 years ago)
Entity Number: 645189
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 9 EAST 38TH STREET, 6TH FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL BOGART ESQ DOS Process Agent 9 EAST 38TH STREET, 6TH FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JULIE MADNICK Chief Executive Officer 146 WEST 82ND STREET, 5A/6A, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2006-09-28 2015-03-18 Address 146 WEST 82ND ST APT 6C, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2006-09-28 2015-03-18 Address 345 SEVENTH AVE 21ST FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-09-28 2015-03-18 Address 146 WEST 82ND ST, NEW YOR, NY, 10024, USA (Type of address: Principal Executive Office)
1998-08-04 2006-09-28 Address C/O MIDBORO MANAGEMENT INC, 1926 BROADWAY SUITE 604, NEW YOR, NY, 10023, USA (Type of address: Chief Executive Officer)
1996-11-14 1998-08-04 Address %MIDBORO MANGEMENT INC, 1926 BROADWAY SUITE 604, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150318002069 2015-03-18 BIENNIAL STATEMENT 2014-08-01
060928002765 2006-09-28 BIENNIAL STATEMENT 2006-08-01
000815002285 2000-08-15 BIENNIAL STATEMENT 2000-08-01
980804002017 1998-08-04 BIENNIAL STATEMENT 1998-08-01
961114002584 1996-11-14 BIENNIAL STATEMENT 1996-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State