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
Name | Role | Address |
---|---|---|
PLYMOUTH MANAGEMENT GROUP, INC. | DOS Process Agent | 1776 BROADWAY, SUITE 1720, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DAN LEVITAN | Chief Executive Officer | 107 WEST 86TH STREET, APT. 10E, NEW YORK, NY, United States, 10024 |
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) |
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