WEST 81 ST. OWNERS CORP.

Name: | WEST 81 ST. OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 1980 (45 years ago) |
Entity Number: | 646957 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: MR. STEVE TREBATCH, 225 W. 35TH STREET, SUITE 1400, NEW YORK, NY, United States, 10023 |
Principal Address: | C/O EDWARD MARSHALL, 100 W. 81ST STREET, APT 5A, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 3300
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD MARSHALL | Chief Executive Officer | 100 W. 81ST STREET, APT 5A, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
JON M TEMPAS | DOS Process Agent | ATTN: MR. STEVE TREBATCH, 225 W. 35TH STREET, SUITE 1400, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-07 | 2020-09-02 | Address | ATTN: MRS. DOROTHY HIDALGO, 135 WEST 72ND STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2006-04-18 | 2020-09-02 | Address | 100 W. 81ST STREET, APT 1C, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2006-04-18 | 2010-06-07 | Address | C/O KENNETH DONNELLON, 100 W. 81ST STREET, APT 1C, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
1980-08-25 | 2006-04-18 | Address | 1350 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200902060367 | 2020-09-02 | BIENNIAL STATEMENT | 2018-08-01 |
100607000225 | 2010-06-07 | CERTIFICATE OF CHANGE | 2010-06-07 |
060815002930 | 2006-08-15 | BIENNIAL STATEMENT | 2006-08-01 |
060418002991 | 2006-04-18 | BIENNIAL STATEMENT | 2004-08-01 |
A693565-5 | 1980-08-25 | CERTIFICATE OF INCORPORATION | 1980-08-25 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State