Search icon

80-82 CHARLES ST. OWNERS CORP.

Company Details

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

DOS Process Agent

Name Role Address
C/O CHRISTINE WONG PLLC DOS Process Agent 450 Lexington Ave., 4th floor, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
GARY ABATELLI, BD PRESIDENT Chief Executive Officer 80 CHARLES ST APT 3W, NEW YORK, NY, United States, 10014

History

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)

Filings

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