Search icon

200 WEST 86 APARTMENTS CORP.

Company Details

Name: 200 WEST 86 APARTMENTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1983 (42 years ago)
Entity Number: 818686
ZIP code: 10017
County: New York
Place of Formation: New York
Address: WALLACK MANAGEMENT CO., INC., 441 LEXINGTON AVE, 4TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 42000

Share Par Value 1

Type PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300CI87LF4O1OXH74 818686 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O Wallack Management Co., Inc., 4th floor, 441 Lexington Avenue, New York, US-NY, US, 10017
Headquarters C/O Wallack Management Co., Inc., 4th floor, 441 Lexington Avenue, New York, US-NY, US, 10017

Registration details

Registration Date 2018-07-13
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-07-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 818686

DOS Process Agent

Name Role Address
200 WEST 86 APARTMENTS CORP. DOS Process Agent WALLACK MANAGEMENT CO., INC., 441 LEXINGTON AVE, 4TH FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
KASSIE CANTER Chief Executive Officer 200 W 86TH STREET / 11E, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2025-01-16 2025-01-16 Address 200 W 86TH STREET / 11E, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2025-01-16 2025-01-16 Address 200 W 86TH STREET / 20E, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2024-05-30 2025-01-16 Shares Share type: PAR VALUE, Number of shares: 42000, Par value: 1
2021-01-11 2025-01-16 Address % WALLACK MANAGEMENT CO., INC., 441 LEXINGTON AVE, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2015-01-15 2021-01-11 Address % WALLACK MANAGEMENT CO., INC., 441 LEXINGTON AVE, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-11-17 2025-01-16 Address 200 W 86TH STREET / 20E, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2009-03-17 2015-01-15 Address 18 E 64TH STREET, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
2009-03-17 2015-01-15 Address 18 E 64TH STREET, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2007-01-26 2011-11-17 Address 200 W 86TH STREET / 18C, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2007-01-26 2009-03-17 Address 18 E 64TH STREET, NEW YORK, NY, 10021, 8996, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250116003110 2025-01-16 BIENNIAL STATEMENT 2025-01-16
230113000946 2023-01-13 BIENNIAL STATEMENT 2023-01-01
210111060506 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190103060638 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170103007322 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150115006790 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130207002287 2013-02-07 BIENNIAL STATEMENT 2013-01-01
111117002248 2011-11-17 BIENNIAL STATEMENT 2011-01-01
090317002648 2009-03-17 BIENNIAL STATEMENT 2009-01-01
070126002920 2007-01-26 BIENNIAL STATEMENT 2007-01-01

Date of last update: 24 Jan 2025

Sources: New York Secretary of State