Search icon

203-205 WEST 87TH STREET OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 203-205 WEST 87TH STREET OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1985 (40 years ago)
Entity Number: 990228
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 236 WEST 26TH STREET, STE. 805, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION C/O FARHAT REALTY MANAGEMENT INC. DOS Process Agent 236 WEST 26TH STREET, STE. 805, NEW YORK, NY, United States, 10001

Agent

Name Role Address
COOPER SQUARE REATLY INC Agent C/O GENERAL COUNSEL, 6 E 43RD ST 14TH FL, NEW YORK, NY, 10017

Chief Executive Officer

Name Role Address
MOISES FARHAT Chief Executive Officer 236 WEST 26TH STREET, STE. 805, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-04-21 2025-04-21 Address 236 WEST 26TH STREET, STE. 805, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-21 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-04-03 2025-04-21 Address 236 WEST 26TH STREET, STE. 805, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-04-03 Address 236 WEST 26TH STREET, STE. 805, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-21 Address C/O GENERAL COUNSEL, 6 E 43RD ST 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250421003774 2025-04-21 BIENNIAL STATEMENT 2025-04-21
230403004380 2023-04-03 BIENNIAL STATEMENT 2023-04-01
220111001604 2022-01-11 BIENNIAL STATEMENT 2022-01-11
170413006319 2017-04-13 BIENNIAL STATEMENT 2017-04-01
150403006635 2015-04-03 BIENNIAL STATEMENT 2015-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State