134-136 WEST 82ND STREET OWNERS, INC.

Name: | 134-136 WEST 82ND STREET OWNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 1983 (42 years ago) |
Entity Number: | 820815 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | Smith, Buss & Jacobs LLP, 733 Yonkers Avenue, NEW YORK, NY, United States, 10023 |
Principal Address: | Veritas Management Corporation, LLC,, 666 BROADWAY 12TH FL, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 15000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
134-136 WEST 82ND STREET OWNERS, INC. | DOS Process Agent | Smith, Buss & Jacobs LLP, 733 Yonkers Avenue, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
LISA MAGARRELL | Chief Executive Officer | 134 WEST 82ND ST #5B, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 134 WEST 82ND ST #5B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Address | 134 WEST 82ND ST #4D, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Shares | Share type: PAR VALUE, Number of shares: 15000, Par value: 1 |
2020-08-20 | 2023-12-01 | Address | C/O VERITAS PROPERTY MNGMT., 1995 BROADWAY, SUITE 201, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2015-11-17 | 2023-12-01 | Address | 134 WEST 82ND ST #4D, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201041843 | 2023-12-01 | BIENNIAL STATEMENT | 2023-11-01 |
200820000280 | 2020-08-20 | CERTIFICATE OF CHANGE | 2020-08-20 |
171127002065 | 2017-11-27 | BIENNIAL STATEMENT | 2017-11-01 |
151117002020 | 2015-11-17 | BIENNIAL STATEMENT | 2015-11-01 |
131125002337 | 2013-11-25 | BIENNIAL STATEMENT | 2013-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State