Search icon

267 WEST 71ST OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 267 WEST 71ST OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1985 (40 years ago)
Entity Number: 1011870
ZIP code: 10168
County: New York
Place of Formation: New York
Address: C/O A MICHAEL TYLER REALTY, 122 EAST 42ND ST STE 1700, NEW YORK, NY, United States, 10168

Shares Details

Shares issued 500

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
RICHARD H. MAIDMAN Agent 432 EAST 87 STREET, NEW YORK, NY, 10128

Chief Executive Officer

Name Role Address
WILLIAM HARRINGTON Chief Executive Officer 267 WEST 71ST ST, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O A MICHAEL TYLER REALTY, 122 EAST 42ND ST STE 1700, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2023-07-03 2023-07-03 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 1
2023-06-29 2023-07-03 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 1
1999-08-02 2009-07-27 Address 70 E 55TH ST, NEW YORK, NY, 10022, 3222, USA (Type of address: Service of Process)
1999-08-02 2009-07-27 Address 70 E 55TH ST, NEW YORK, NY, 10022, 3222, USA (Type of address: Principal Executive Office)
1999-08-02 2009-07-27 Address 70 E 55TH ST, NEW YORK, NY, 10022, 3222, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130718002358 2013-07-18 BIENNIAL STATEMENT 2013-07-01
110726002103 2011-07-26 BIENNIAL STATEMENT 2011-07-01
090727003060 2009-07-27 BIENNIAL STATEMENT 2009-07-01
070726003074 2007-07-26 BIENNIAL STATEMENT 2007-07-01
050913002667 2005-09-13 BIENNIAL STATEMENT 2005-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State