Search icon

215 EAST 73RD OWNERS CORP.

Company Details

Name: 215 EAST 73RD OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1985 (40 years ago)
Entity Number: 1015996
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 183 MADISON AVENUE, Suite 803, New York, NY, United States, 10016
Address: 183 Madison Avenue, Suite 803, AUTHORIZED PERSON, NY, United States, 10016

Shares Details

Shares issued 30000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
WAGNER BERKOW, LLP DOS Process Agent 183 Madison Avenue, Suite 803, AUTHORIZED PERSON, NY, United States, 10016

Chief Executive Officer

Name Role Address
CRAIG JATLOW Chief Executive Officer JOEL GREENBERGER, SUITE 803, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 215 EAST 73RD STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address JOEL GREENBERGER, SUITE 803, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2019-09-23 2023-08-01 Address ATTN: STEVE WAGNER, 1410 BROADWAY, 23RD FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-08-08 2023-08-01 Address 215 EAST 73RD STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2017-08-08 2019-09-23 Address 4 PARK AVE, 3RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230801008852 2023-08-01 BIENNIAL STATEMENT 2023-08-01
220323001618 2022-03-23 BIENNIAL STATEMENT 2021-08-01
190923060088 2019-09-23 BIENNIAL STATEMENT 2019-08-01
170808006230 2017-08-08 BIENNIAL STATEMENT 2017-08-01
170213006422 2017-02-13 BIENNIAL STATEMENT 2015-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State