Name: | 80-82 CHARLES ST. OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 1984 (41 years ago) |
Entity Number: | 963720 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 450 Lexington Ave., 4th floor, NEW YORK, NY, United States, 10017 |
Principal Address: | C/O Christine Wong PLLC, 450 Lexington Ave., 4th floor, new york, NY, United States, 10017 |
Shares Details
Shares issued 6000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CHRISTINE WONG PLLC | DOS Process Agent | 450 Lexington Ave., 4th floor, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
GARY ABATELLI, BD PRESIDENT | Chief Executive Officer | 80 CHARLES ST APT 3W, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2014-02-20 | 2016-09-28 | Address | TWO WALL STREET, 20TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-02-20 | 2016-09-28 | Address | 95 MORTON STREET, GROUND FLOOR, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
2014-02-20 | 2016-09-28 | Address | C/O SILVER RAIL, PO BOX 381, WASHINGTON DEPOT, CT, 06794, USA (Type of address: Chief Executive Officer) |
2010-03-18 | 2014-02-20 | Address | PO BOX 381, WASHINGTON DEPOT, CT, 06794, USA (Type of address: Principal Executive Office) |
2010-03-18 | 2014-02-20 | Address | C/O SILVER RAIL, PO BOX 381, WASHINGTON DEPOT, CT, 06794, USA (Type of address: Chief Executive Officer) |
2007-10-31 | 2010-03-18 | Address | C/O SILVER RAIL PROPERTY MGMT, 80-82 CHARLES STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2007-10-31 | 2014-02-20 | Address | 116 JOHN STREET, STE 2501, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2007-10-31 | 2010-03-18 | Address | 523 6TH AVE, 3RD FLR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1984-02-01 | 2007-10-31 | Address | ATT MR. PHILIP BRODY, 825 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220526002591 | 2022-05-26 | BIENNIAL STATEMENT | 2022-02-01 |
160928006056 | 2016-09-28 | BIENNIAL STATEMENT | 2016-02-01 |
140220006256 | 2014-02-20 | BIENNIAL STATEMENT | 2014-02-01 |
120320002492 | 2012-03-20 | BIENNIAL STATEMENT | 2012-02-01 |
100318002297 | 2010-03-18 | BIENNIAL STATEMENT | 2010-02-01 |
080206002593 | 2008-02-06 | BIENNIAL STATEMENT | 2008-02-01 |
071031002830 | 2007-10-31 | BIENNIAL STATEMENT | 2006-02-01 |
B064597-6 | 1984-02-01 | CERTIFICATE OF INCORPORATION | 1984-02-01 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State