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