Search icon

81ST DWELLERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 81ST DWELLERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1981 (44 years ago)
Entity Number: 705129
ZIP code: 10016
County: New York
Place of Formation: New York
Address: C/O MAXWELL-KATES INC, 9 E 38TH ST / 6TH FL, NEW YORK, NY, United States, 10016
Principal Address: 9 E 38TH ST / 6TH FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 8802

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROBYN EPSTEIN Chief Executive Officer 35 W 81ST ST, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
81ST DWELLERS INC. DOS Process Agent C/O MAXWELL-KATES INC, 9 E 38TH ST / 6TH FL, NEW YORK, NY, United States, 10016

Legal Entity Identifier

LEI Number:
25490055S5QADCMFMF91

Registration Details:

Initial Registration Date:
2020-07-14
Next Renewal Date:
2022-07-16
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2003-06-16 2020-08-03 Address C/O MAXWELL-KATES INC, 9 E 38TH ST / 6TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-08-03 2003-06-16 Address 35 WEST 81ST STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1993-08-03 2003-06-16 Address 419 PARK AVENUE SOUTH, 15TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1993-08-03 2003-06-16 Address 419 PARK AVENUE SOUTH, 15TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1981-06-12 1993-08-03 Address 35 W. 81ST ST., NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803061896 2020-08-03 BIENNIAL STATEMENT 2019-06-01
130614002055 2013-06-14 BIENNIAL STATEMENT 2013-06-01
120127002662 2012-01-27 BIENNIAL STATEMENT 2011-06-01
090611002510 2009-06-11 BIENNIAL STATEMENT 2009-06-01
070806002172 2007-08-06 BIENNIAL STATEMENT 2007-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State