Search icon

320 WEST 87TH STREET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 320 WEST 87TH STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1983 (42 years ago)
Entity Number: 875224
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 575 fifth avenue, 10th floor, NEW YORK, NY, United States, 10017
Principal Address: C/O TUDOR REALTY SERVICES CORP, 250 PARK AVE SOUTH / 4TH FL, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 15000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
firstservice residential new york, inc. DOS Process Agent 575 fifth avenue, 10th floor, NEW YORK, NY, United States, 10017

Agent

Name Role Address
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. Agent 575 fifth avenue, 10th floor, NEW YORK, NY, 10017

Chief Executive Officer

Name Role Address
JENNIFER HARVEY Chief Executive Officer C/O TUDOR REALTY SERVICES CORP, 250 PARK AVE SOUTH / 4TH FL, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2023-08-16 2023-08-16 Address C/O TUDOR REALTY SERVICES CORP, 250 PARK AVE SOUTH / 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-02-14 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 1
2011-11-02 2023-08-16 Address C/O TUDOR REALTY SERVICES CORP, 250 PARK AVE SOUTH / 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2007-10-24 2023-08-16 Address C/O TUDOR REALTY SERVICES CORP, 250 PARK AVE SOUTH / 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2007-10-24 2011-11-02 Address C/O TUDOR REALTY SERVICES CORP, 250 PARK AVE SOUTH / 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230816000689 2023-04-03 CERTIFICATE OF CHANGE BY ENTITY 2023-04-03
220217002155 2022-02-17 BIENNIAL STATEMENT 2022-02-17
191009060332 2019-10-09 BIENNIAL STATEMENT 2019-10-01
171003006393 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151001006465 2015-10-01 BIENNIAL STATEMENT 2015-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State