Search icon

325 WEST 83 OWNERS CORP.

Company Details

Name: 325 WEST 83 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1983 (42 years ago)
Entity Number: 840856
ZIP code: 10271
County: New York
Place of Formation: New York
Address: TANE WATERMAN & WUETZEL, PC, 120 BROADWAY, SUITE 948, NEW YORK, NY, United States, 10271
Principal Address: 241 EAST 76TH ST, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 5948

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
SHERYL KASAK Chief Executive Officer 327 W 83RD ST, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
325 WEST 83 OWNERS CORP. DOS Process Agent TANE WATERMAN & WUETZEL, PC, 120 BROADWAY, SUITE 948, NEW YORK, NY, United States, 10271

History

Start date End date Type Value
2022-07-01 2022-07-06 Shares Share type: PAR VALUE, Number of shares: 5948, Par value: 1
2015-05-01 2017-05-02 Address 327 W 83RD ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2015-05-01 2019-05-01 Address ALFRED M. TAFFAE, ESQ, 7 PENN PLAZA, STE 1602, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-05-08 2015-05-01 Address 327 W 83RD ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2012-09-13 2015-05-01 Address C/O RACHT & TAPPAE, LLP, 7 PENN PLAZA, STE 1602, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503060067 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501060906 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502006082 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150501006762 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130508006317 2013-05-08 BIENNIAL STATEMENT 2013-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State