Search icon

17 EAST 96TH OWNERS CORP.

Company Details

Name: 17 EAST 96TH OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1982 (43 years ago)
Entity Number: 789244
ZIP code: 10019
County: New York
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 17000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MELLISSA GIBBONS Chief Executive Officer C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-08-01 2024-08-01 Address C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2022-07-12 2024-08-01 Shares Share type: PAR VALUE, Number of shares: 17000, Par value: 1
2020-10-13 2024-08-01 Address C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-10-13 2024-08-01 Address 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2018-08-23 2020-10-13 Address C/O ORSID REALTY CORP., 1740 BROADWAY, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240801041387 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220817000884 2022-08-17 BIENNIAL STATEMENT 2022-08-01
201013060384 2020-10-13 BIENNIAL STATEMENT 2020-08-01
180823006190 2018-08-23 BIENNIAL STATEMENT 2018-08-01
160816006330 2016-08-16 BIENNIAL STATEMENT 2016-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State