Name: | WAKEFIELD OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 1982 (43 years ago) |
Entity Number: | 751513 |
ZIP code: | 10019 |
County: | Queens |
Place of Formation: | New York |
Address: | 156 West 56th Street, 6TH FLOOR, New York, NY, United States, 10019 |
Principal Address: | C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 25000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PAMELA SCHEEL | Chief Executive Officer | ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ORSID REALTY CORP. | DOS Process Agent | 156 West 56th Street, 6TH FLOOR, New York, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-05 | 2024-02-05 | Address | ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-12-15 | 2024-02-05 | Shares | Share type: PAR VALUE, Number of shares: 25000, Par value: 1 |
2023-05-25 | 2023-12-15 | Shares | Share type: PAR VALUE, Number of shares: 25000, Par value: 1 |
2020-02-21 | 2024-02-05 | Address | ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2020-02-21 | 2024-02-05 | Address | 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2018-06-01 | 2020-02-21 | Address | ORSID REALTY CORP., 1740 BROADWAY, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2018-06-01 | 2020-02-21 | Address | 1740 BROADWAY, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2018-06-01 | 2020-02-21 | Address | C/O ORSID REALTY CORP., 1740 BROADWAY, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2016-09-14 | 2018-06-01 | Address | 110-07 73RD ROAD, APT 1L, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office) |
2016-09-14 | 2018-06-01 | Address | 110-07 73RD ROAD, APT 5J, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240205004547 | 2024-02-05 | BIENNIAL STATEMENT | 2024-02-05 |
220609002018 | 2022-06-09 | BIENNIAL STATEMENT | 2022-02-01 |
200221060374 | 2020-02-21 | BIENNIAL STATEMENT | 2020-02-01 |
180601007289 | 2018-06-01 | BIENNIAL STATEMENT | 2018-02-01 |
160914002022 | 2016-09-14 | BIENNIAL STATEMENT | 2016-02-01 |
090512000450 | 2009-05-12 | CERTIFICATE OF CHANGE | 2009-05-12 |
A841089-4 | 1982-02-16 | CERTIFICATE OF INCORPORATION | 1982-02-16 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State