Search icon

324 WEST 83 OWNERS CORP.

Company Details

Name: 324 WEST 83 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1981 (43 years ago)
Entity Number: 739945
ZIP code: 10011
County: New York
Place of Formation: New York
Address: C/O ARGO REAL ESTATE LLC, 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 15000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL CLANCY Chief Executive Officer C/O ARGO REAL ESTATE, LLC, 50 W 17TH ST, NEW YORK, NY, United States, 10024

DOS Process Agent

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

History

Start date End date Type Value
2024-11-11 2024-11-11 Address C/O ARGO REAL ESTATE, LLC, 50 W 17TH ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2024-11-11 2024-11-11 Address 324 WEST 83RD STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-11-11 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 0.1
2023-09-22 2024-03-05 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 0.1
2021-05-06 2021-05-06 Address 324 WEST 83RD STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2021-05-06 2024-11-11 Address 324 WEST 83RD STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2018-01-03 2024-11-11 Address C/O ARGO REAL ESTATE LLC, 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-01-03 2021-05-06 Address 324 WEST 83RD STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1994-02-01 2018-01-03 Address PRISM MGMT, 25 WEST 45TH ST SUITE 1602, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1994-02-01 2018-01-03 Address PRISM MGMT SERVICES, 25 WEST 45TH ST SUITE 1602, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241111001311 2024-11-11 BIENNIAL STATEMENT 2024-11-11
210506060717 2021-05-06 BIENNIAL STATEMENT 2019-12-01
210506062210 2021-05-06 BIENNIAL STATEMENT 2019-12-01
180103002017 2018-01-03 BIENNIAL STATEMENT 2017-12-01
980127002148 1998-01-27 BIENNIAL STATEMENT 1997-12-01
940201002576 1994-02-01 BIENNIAL STATEMENT 1993-12-01
930805002385 1993-08-05 BIENNIAL STATEMENT 1992-12-01
A827698-4 1981-12-29 CERTIFICATE OF INCORPORATION 1981-12-29

Date of last update: 28 Feb 2025

Sources: New York Secretary of State