Name: | 153/85 OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1980 (44 years ago) |
Entity Number: | 667150 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 153 W 85TH ST, APT B, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 4843
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGINA LA POLLA | Chief Executive Officer | 153 W 85TH ST, APT B, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 153 W 85TH ST, APT B, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-16 | 2024-01-16 | Address | 153 W 85TH ST, APT B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
1998-12-10 | 2024-01-16 | Address | 153 W 85TH ST, APT B, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
1998-12-10 | 2024-01-16 | Address | 153 W 85TH ST, APT B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
1997-01-03 | 1998-12-10 | Address | 2 GANNETT DR, SUITE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
1997-01-03 | 1998-12-10 | Address | 153 W 85TH ST, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240116004675 | 2024-01-16 | BIENNIAL STATEMENT | 2024-01-16 |
201106060109 | 2020-11-06 | BIENNIAL STATEMENT | 2018-12-01 |
110315002251 | 2011-03-15 | BIENNIAL STATEMENT | 2010-12-01 |
081217002414 | 2008-12-17 | BIENNIAL STATEMENT | 2008-12-01 |
061218002133 | 2006-12-18 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State