Search icon

332 EAST 84TH OWNERS CORP.

Company Details

Name: 332 EAST 84TH OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1985 (40 years ago)
Entity Number: 1009396
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 924 WEST END AVENUE, SUITE 4, NEW YORK, NY, United States, 10025
Principal Address: 20 WEST 55TH STREET / 6TH FL, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 13000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
M WADE H STEVENS Chief Executive Officer 332 EAST 84TH STREET / #5B, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
ARTHUR WEINSTEIN, ESQ DOS Process Agent 924 WEST END AVENUE, SUITE 4, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2010-05-14 2020-04-14 Address 942 WEST END AVENUE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2005-12-28 2010-05-14 Address 332 EAST 84TH STREET, #6E, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2003-07-29 2005-12-28 Address 332 EAST 84TH STREET, #6E, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2001-07-16 2010-05-14 Address 942 WEST END AVENUE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1993-05-27 2010-05-14 Address 445 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200414060330 2020-04-14 BIENNIAL STATEMENT 2019-07-01
170929002034 2017-09-29 BIENNIAL STATEMENT 2017-07-01
110809002134 2011-08-09 BIENNIAL STATEMENT 2011-07-01
100514002031 2010-05-14 BIENNIAL STATEMENT 2009-07-01
051228002170 2005-12-28 BIENNIAL STATEMENT 2005-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State