Name: | 35 WEST 90 OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1982 (42 years ago) |
Entity Number: | 748219 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 25000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. | DOS Process Agent | 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
BARRY KONIG | Chief Executive Officer | 35 WEST 90TH STREET, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-13 | 2024-12-13 | Address | C/O MIDBORO MANAGEMENT LLC, 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-12-13 | 2024-12-13 | Address | 35 WEST 90TH STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2024-11-27 | 2024-11-27 | Address | 35 WEST 90TH STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2024-11-27 | 2024-12-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-11-27 | 2024-12-13 | Address | C/O MIDBORO MANAGEMENT LLC, 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-11-27 | 2024-12-13 | Address | 35 WEST 90TH STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2024-11-27 | 2024-11-27 | Address | C/O MIDBORO MANAGEMENT LLC, 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-11-27 | 2024-12-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-11-26 | 2024-12-13 | Shares | Share type: PAR VALUE, Number of shares: 25000, Par value: 1 |
2023-07-03 | 2024-11-26 | Shares | Share type: PAR VALUE, Number of shares: 25000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241213002555 | 2024-12-13 | BIENNIAL STATEMENT | 2024-12-13 |
241127002662 | 2024-11-26 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-26 |
230301004494 | 2023-03-01 | BIENNIAL STATEMENT | 2022-12-01 |
201204060871 | 2020-12-04 | BIENNIAL STATEMENT | 2020-12-01 |
181219006424 | 2018-12-19 | BIENNIAL STATEMENT | 2018-12-01 |
161201006539 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141210006200 | 2014-12-10 | BIENNIAL STATEMENT | 2014-12-01 |
140804000077 | 2014-08-04 | CERTIFICATE OF CHANGE | 2014-08-04 |
121207002085 | 2012-12-07 | BIENNIAL STATEMENT | 2012-12-01 |
081209002925 | 2008-12-09 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State