Search icon

854 WEST 181 CORP.

Company Details

Name: 854 WEST 181 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1985 (40 years ago)
Entity Number: 965706
ZIP code: 10523
County: New York
Place of Formation: New York
Address: GROUP, LLC, 3 WEST MAIN STREET, ELMSFORD, NY, United States, 10523
Principal Address: C/O BLUE WOODS MANAGEMENT, 3 WEST MAIN STREET, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 5000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
854 WEST 181 CORP. C/O BLUE WOODS DOS Process Agent GROUP, LLC, 3 WEST MAIN STREET, ELMSFORD, NY, United States, 10523

Chief Executive Officer

Name Role Address
GREGORY DELANOY Chief Executive Officer BLUE WOODS MANAGEMENT GROUP INC, 3 WEST MAIN STREET, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
2025-01-14 2025-03-19 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 1
2025-01-10 2025-01-10 Address BLUE WOODS MANAGEMENT GROUP INC, 3 WEST MAIN STREET, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-01-14 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 1
2025-01-10 2025-01-10 Address C/O SOLSTICE RESIDENTIAL GROUP, 257 PARK AVE SO, STE 303, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-02-28 2025-01-10 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 1
2015-02-23 2025-01-10 Address C/O SOLSTICE RESIDENTIAL GROUP, 257 PARK AVE SO, STE 303, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2014-08-13 2025-01-10 Address GROUP, LLC, 257 PARK AVE S., SUITE 303, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2005-03-29 2015-02-23 Address 854 WEST 181ST ST, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office)
2005-03-29 2014-08-13 Address 854 WEST 181ST ST, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
2005-03-29 2015-02-23 Address 854 WEST 181ST ST, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250110002266 2025-01-10 BIENNIAL STATEMENT 2025-01-10
150223002072 2015-02-23 BIENNIAL STATEMENT 2015-01-01
140813000170 2014-08-13 CERTIFICATE OF CHANGE 2014-08-13
050329002320 2005-03-29 BIENNIAL STATEMENT 2005-01-01
030128002104 2003-01-28 BIENNIAL STATEMENT 2003-01-01
020718002413 2002-07-18 BIENNIAL STATEMENT 2001-01-01
990225002487 1999-02-25 BIENNIAL STATEMENT 1999-01-01
960408000173 1996-04-08 CERTIFICATE OF AMENDMENT 1996-04-08
940131002786 1994-01-31 BIENNIAL STATEMENT 1994-01-01
930325002058 1993-03-25 BIENNIAL STATEMENT 1993-01-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State