68 EAST 86TH STREET OWNERS CORP.

Name: | 68 EAST 86TH STREET OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 1984 (41 years ago) |
Entity Number: | 946899 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 68 EAST 86TH STREET OWNERS CO, 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019 |
Address: | 156 West 56th Street, 6TH FLOOR, New York, NY, United States, 10019 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LARRY SALTZMAN | Chief Executive Officer | C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ORSID REALTY CORP. | DOS Process Agent | 156 West 56th Street, 6TH FLOOR, New York, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-05 | 2024-09-05 | Address | C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2020-10-13 | 2024-09-05 | Address | C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2020-10-13 | 2024-09-05 | Address | 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2016-10-18 | 2020-10-13 | Address | C/O ORSID REALTY CORP., 1740 BROADWAY, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2016-10-18 | 2020-10-13 | Address | 1740 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240905003529 | 2024-09-05 | BIENNIAL STATEMENT | 2024-09-05 |
220908001726 | 2022-09-08 | BIENNIAL STATEMENT | 2022-09-01 |
201013060416 | 2020-10-13 | BIENNIAL STATEMENT | 2020-09-01 |
180905006386 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
161018006314 | 2016-10-18 | BIENNIAL STATEMENT | 2016-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State