Name: | 150 EAST 93 CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 1984 (41 years ago) |
Entity Number: | 891950 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019 |
Principal Address: | WAVERTREE CORP., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 35000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ORSID REALTY CORP. | DOS Process Agent | 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ROOPESH SHAH | Chief Executive Officer | C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-05 | 2024-02-05 | Address | C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2020-02-21 | 2024-02-05 | Address | 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2020-02-21 | 2024-02-05 | Address | C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2018-02-02 | 2020-02-21 | Address | C/O ORSID REALTY CORP., 1740 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2014-04-29 | 2018-02-02 | Address | C/O ORSID REALTY CORP., 1740 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240205004417 | 2024-02-05 | BIENNIAL STATEMENT | 2024-02-05 |
220525001406 | 2022-05-25 | BIENNIAL STATEMENT | 2022-02-01 |
200221060390 | 2020-02-21 | BIENNIAL STATEMENT | 2020-02-01 |
180202006280 | 2018-02-02 | BIENNIAL STATEMENT | 2018-02-01 |
160524006333 | 2016-05-24 | BIENNIAL STATEMENT | 2016-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State