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
Name | Role | Address |
---|---|---|
COOPER SQUARE REALTY, INC. | Agent | 6 E. 43RD ST. 14TH FLR., NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
ARGO REAL ESTATE, LLC | DOS Process Agent | 50 WEST 17TH STREET, NY, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
LISA GIBBS | Chief Executive Officer | C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011 |
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) |
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