Search icon

115-87 OWNERS CORP.

Company Details

Name: 115-87 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1985 (40 years ago)
Entity Number: 966207
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019
Principal Address: C/O ORSID REALTY CORP., 156 WEST 56TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 45000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ORSID REALTY CORP. DOS Process Agent 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ANDREW LIEBHABER Chief Executive Officer C/O ORSID REALTY CORP., 156 WEST 56TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2025-01-02 2025-01-02 Address C/O KEY REAL ESTATE ASSOCIATES, 116 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 115 EAST 87 STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address C/O ORSID REALTY CORP., 156 WEST 56TH STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-06-21 2025-01-02 Address C/O KEY REAL ESTATE ASSOCIATES, 116 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2023-06-21 2023-06-21 Address C/O KEY REAL ESTATE ASSOCIATES, 116 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2023-06-21 2025-01-02 Shares Share type: PAR VALUE, Number of shares: 45000, Par value: 1
2023-06-21 2025-01-02 Address 115 EAST 87 STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-06-21 2025-01-02 Address 115 EAST 87 STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2023-06-21 2023-06-21 Address 115 EAST 87 STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-03-31 2023-06-21 Shares Share type: PAR VALUE, Number of shares: 45000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250102007591 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230621000155 2023-06-21 BIENNIAL STATEMENT 2023-01-01
210726002106 2021-07-26 CERTIFICATE OF CHANGE BY ENTITY 2021-07-26
210701000268 2021-07-01 BIENNIAL STATEMENT 2021-07-01
110203002075 2011-02-03 BIENNIAL STATEMENT 2011-01-01
090112003358 2009-01-12 BIENNIAL STATEMENT 2009-01-01
070228002463 2007-02-28 BIENNIAL STATEMENT 2007-01-01
050504002601 2005-05-04 BIENNIAL STATEMENT 2005-01-01
030113002383 2003-01-13 BIENNIAL STATEMENT 2003-01-01
010202002710 2001-02-02 BIENNIAL STATEMENT 2001-01-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State