Search icon

319 EAST 73RD STREET OWNERS CORP.

Company Details

Name: 319 EAST 73RD STREET OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1985 (40 years ago)
Entity Number: 1024617
ZIP code: 10021
County: New York
Place of Formation: New York
Principal Address: 241 East 76 street, NEW YORK, NY, United States, 10021
Address: P O BOX 20604, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 15000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O SANDRA GREER REAL ESTATE DOS Process Agent P O BOX 20604, NEW YORK, NY, United States, 10021

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
319 EAST 73 STREET OWNERS CORP % SANDRA GREER R. E. INC. Chief Executive Officer 241 EAST 76 STREET, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2023-10-10 2023-10-10 Address P O BOX 20604, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-10-10 2023-10-10 Address 241 EAST 76 STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-07-25 2023-10-10 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 1
2022-07-20 2023-07-25 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 1
2021-09-15 2022-07-20 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
231010000231 2023-10-10 BIENNIAL STATEMENT 2023-09-01
190904061690 2019-09-04 BIENNIAL STATEMENT 2019-09-01
SR-14201 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170901006687 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901006313 2015-09-01 BIENNIAL STATEMENT 2015-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State