Search icon

WEST 81 ST. OWNERS CORP.

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493003M3KKR3JIDN867 646957 US-NY GENERAL ACTIVE 1980-08-25

Addresses

Legal C/O JON M TEMPAS, ATTN: MR. STEVE TREBATCH, 225 W. 35TH STREET, SUITE 1400, NEW YORK, US-NY, US, 10023
Headquarters 100 West 81st Street, New York, US-NY, US, 10024

Registration details

Registration Date 2020-09-23
Last Update 2024-04-02
Status ISSUED
Next Renewal 2025-04-02
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 646957

Chief Executive Officer

Name Role Address
EDWARD MARSHALL Chief Executive Officer 100 W. 81ST STREET, APT 5A, NEW YORK, NY, United States, 10024

DOS Process Agent

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

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1201090 Civil Rights Accommodations 2012-02-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-02-14
Termination Date 2012-06-25
Date Issue Joined 2012-03-16
Pretrial Conference Date 2012-04-23
Section 1213
Sub Section 1
Status Terminated

Parties

Name BROWN
Role Plaintiff
Name WEST 81 ST. OWNERS CORP.
Role Defendant
1509273 Americans with Disabilities Act - Other 2015-11-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-11-24
Termination Date 2017-06-22
Date Issue Joined 2016-03-04
Pretrial Conference Date 2016-04-01
Section 1218
Sub Section 8
Status Terminated

Parties

Name FRANCIS
Role Plaintiff
Name WEST 81 ST. OWNERS CORP.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State