Search icon

24 FIFTH OWNERS, INC.

Company Details

Name: 24 FIFTH OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1985 (40 years ago)
Entity Number: 975116
ZIP code: 10019
County: Kings
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 503500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

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

Chief Executive Officer

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

Legal Entity Identifier

LEI Number:
549300SCFPL5M064OU73

Registration Details:

Initial Registration Date:
2016-03-23
Next Renewal Date:
2018-06-14
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-02-03 2025-02-03 Address C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address C/O ORSID NY, 156 WEST 56 STREET, 6TH FLOOR, 2, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address C/O ORSID NY, 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-11-20 2023-11-20 Address C/O ORSID NY, 156 WEST 56 STREET, 6TH FLOOR, 2, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-11-20 2025-02-03 Shares Share type: PAR VALUE, Number of shares: 503500, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250203004118 2025-02-03 BIENNIAL STATEMENT 2025-02-03
231120003547 2023-11-20 BIENNIAL STATEMENT 2023-02-01
210204061541 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190205060694 2019-02-05 BIENNIAL STATEMENT 2019-02-01
180719006148 2018-07-19 BIENNIAL STATEMENT 2017-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State