Search icon

129/82 OWNERS CORP.

Company Details

Name: 129/82 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1985 (40 years ago)
Entity Number: 1010243
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 183 MADISON AVENUE, Suite 803, New York, NY, United States, 10016

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O BOTA PROPERTY MANAGEMENT LLC DOS Process Agent 183 MADISON AVENUE, Suite 803, New York, NY, United States, 10016

Chief Executive Officer

Name Role Address
C/O BOTA PROPERTY MANAGEMENT LLC Chief Executive Officer 183 MADISON AVENUE, SUITE 803, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-07-27 2023-07-27 Address ATTN: DESI NDREU, 551 5TH AVE. STE 500, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer)
2023-07-27 2023-07-27 Address 183 MADISON AVENUE, SUITE 803, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2019-11-26 2023-07-27 Address 551 5TH AVE., STE 500, NEW YORK, NY, 10176, USA (Type of address: Service of Process)
2019-11-26 2023-07-27 Address ATTN: DESI NDREU, 551 5TH AVE. STE 500, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer)
2013-12-13 2019-11-26 Address ATTN: MERYL SACKS, 4 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230727002458 2023-07-27 BIENNIAL STATEMENT 2023-07-01
220215001550 2022-02-15 BIENNIAL STATEMENT 2022-02-15
191126002005 2019-11-26 BIENNIAL STATEMENT 2019-07-01
131213002141 2013-12-13 BIENNIAL STATEMENT 2013-07-01
041026000809 2004-10-26 CERTIFICATE OF CHANGE 2004-10-26

Date of last update: 17 Mar 2025

Sources: New York Secretary of State