339 EAST 58TH STREET OWNERS CORP.

Name: | 339 EAST 58TH STREET OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Dec 1985 (40 years ago) |
Entity Number: | 1026407 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 55 5TH AVE 15TH FLOOR, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 32000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CITY PROP | DOS Process Agent | 55 5TH AVE 15TH FLOOR, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
RAYMOND DE MARCO | Chief Executive Officer | C/O CITY PROP, 55 FIFTH AVE 15TH FL, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-19 | 2017-11-01 | Address | C/O CITY PROP, 55 5TH AVE, 15TH FL., NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1993-02-04 | 2000-01-19 | Address | 339 EAST 58TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1989-03-01 | 1993-02-04 | Address | 521 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
1985-12-13 | 1989-03-01 | Address | 521 5TH AVE, 17TH FL, NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
1985-12-13 | 2025-05-05 | Shares | Share type: PAR VALUE, Number of shares: 32000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171101002014 | 2017-11-01 | BIENNIAL STATEMENT | 2015-12-01 |
111024002422 | 2011-10-24 | BIENNIAL STATEMENT | 2009-12-01 |
060125002619 | 2006-01-25 | BIENNIAL STATEMENT | 2005-12-01 |
031215002024 | 2003-12-15 | BIENNIAL STATEMENT | 2003-12-01 |
011212002594 | 2001-12-12 | BIENNIAL STATEMENT | 2001-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State