Name: | 66 WEST 84TH STREET OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1981 (44 years ago) |
Entity Number: | 700690 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | C/O KYROUS REALTY GROUP, 263 WEST 38TH STREET, STE 15E, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 5480
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
GENA CHAVEZ | Chief Executive Officer | 66 WEST 84TH STREET, #5B, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O KYROUS REALTY GROUP, 263 WEST 38TH STREET, STE 15E, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-21 | 2015-05-20 | Address | 263 W 38TH ST, STE 15-E, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2013-05-21 | 2015-05-20 | Address | 263 W 38TH ST, STE 15-E, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2013-05-21 | 2015-05-20 | Address | 66 W 84TH ST, UNIT 1A, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2009-05-01 | 2013-05-21 | Address | 66 WEST 84TH ST UNIT 5F, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2008-04-23 | 2009-05-01 | Address | 66 WEST 84TH ST UNIT 4G, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150520002001 | 2015-05-20 | BIENNIAL STATEMENT | 2015-05-01 |
130521002028 | 2013-05-21 | BIENNIAL STATEMENT | 2013-05-01 |
110602002691 | 2011-06-02 | BIENNIAL STATEMENT | 2011-05-01 |
090501002173 | 2009-05-01 | BIENNIAL STATEMENT | 2009-05-01 |
080423002546 | 2008-04-23 | BIENNIAL STATEMENT | 2007-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State