Search icon

107 WEST 86TH STREET OWNERS' CORP.

Company Details

Name: 107 WEST 86TH STREET OWNERS' CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1982 (43 years ago)
Entity Number: 764197
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1776 BROADWAY, SUITE 1720, NEW YORK, NY, United States, 10019
Principal Address: 1776 BROADWAY, SUITE #1720, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 140000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
PLYMOUTH MANAGEMENT GROUP, INC. DOS Process Agent 1776 BROADWAY, SUITE 1720, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
DAN LEVITAN Chief Executive Officer 107 WEST 86TH STREET, APT. 10E, NEW YORK, NY, United States, 10024

Legal Entity Identifier

LEI Number:
2549008L9N81TU52HZ50

Registration Details:

Initial Registration Date:
2021-02-08
Next Renewal Date:
2022-02-08
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2021-02-19 2021-04-08 Address 1776 BROADWAY, SUITE 1720, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2020-05-06 2021-02-19 Address 276 PARK AVENUE SOUTH, 3RD FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2018-05-24 2020-05-06 Address 107 WEST 86TH STREET, APT. 4H, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2018-05-24 2020-05-06 Address 805 THIRD AVENUE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-05-01 2018-05-24 Address 107 WEST H ST, APT 9C, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210408000088 2021-04-08 CERTIFICATE OF CHANGE 2021-04-08
210219000389 2021-02-19 CERTIFICATE OF CHANGE 2021-02-19
200506061496 2020-05-06 BIENNIAL STATEMENT 2020-04-01
180524006097 2018-05-24 BIENNIAL STATEMENT 2018-04-01
140625002340 2014-06-25 BIENNIAL STATEMENT 2014-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State