Search icon

WAKEFIELD OWNERS CORP.

Company Details

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

Chief Executive Officer

Name Role Address
PAMELA SCHEEL Chief Executive Officer ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
ORSID REALTY CORP. DOS Process Agent 156 West 56th Street, 6TH FLOOR, New York, NY, United States, 10019

History

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)

Filings

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