Search icon

52 ORANGE ST. OWNERS CORP.

Company Details

Name: 52 ORANGE ST. OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1981 (44 years ago)
Entity Number: 687041
ZIP code: 10011
County: Kings
Place of Formation: New York
Address: 50 WEST 17TH STREET, NY, NY, United States, 10011
Principal Address: c/o Argo Real Estate, LLC, 50 WEST 17TH STREET, New York, NY, United States, 10011

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
COOPER SQUARE REALTY, INC. Agent 6 E. 43RD ST. 14TH FLR., NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
ARGO REAL ESTATE, LLC DOS Process Agent 50 WEST 17TH STREET, NY, NY, United States, 10011

Chief Executive Officer

Name Role Address
LISA GIBBS Chief Executive Officer C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-11-12 2024-11-12 Address C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-11-12 2024-11-12 Address 54 ORANGE STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2021-03-29 2024-11-12 Address 26 COURT STREET, SUITE 804, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)
2017-03-08 2021-03-29 Address 26 COURT STREET, SUITE 804, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)
2016-03-02 2017-03-08 Address 622 THIRD AVE, 15TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2016-03-02 2017-03-08 Address 622 THIRD AVE, 15TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2016-03-02 2024-11-12 Address 54 ORANGE STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2014-03-25 2016-03-02 Address 622 THIRD AVE, 15TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2014-03-25 2016-03-02 Address C/O FIRSTSERVICE RESIDENTIAL, 622 THIRD AVE, 15TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2014-03-25 2016-03-02 Address 622 THIRD AVE, 15TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241112004429 2024-11-12 BIENNIAL STATEMENT 2024-11-12
210329060255 2021-03-29 BIENNIAL STATEMENT 2021-03-01
170308006344 2017-03-08 BIENNIAL STATEMENT 2017-03-01
160302007229 2016-03-02 BIENNIAL STATEMENT 2015-03-01
140325002353 2014-03-25 BIENNIAL STATEMENT 2013-03-01
110826000423 2011-08-26 CERTIFICATE OF CHANGE (BY AGENT) 2011-08-26
090929000372 2009-09-29 CERTIFICATE OF CHANGE 2009-09-29
940414002107 1994-04-14 BIENNIAL STATEMENT 1994-03-01
930430002756 1993-04-30 BIENNIAL STATEMENT 1993-03-01
A749258-3 1981-03-20 CERTIFICATE OF INCORPORATION 1981-03-20

Date of last update: 28 Feb 2025

Sources: New York Secretary of State