Name: | 544-46 EAST ELEVENTH OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 1985 (40 years ago) |
Entity Number: | 1028981 |
ZIP code: | 10009 |
County: | New York |
Place of Formation: | New York |
Address: | 546 EAST 11TH ST, NEW YORK, NY, United States, 10009 |
Address: | 546 EAST 11TH ST, Management Mailbox, NEW YORK, NY, United States, 10009 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN TARAS | Chief Executive Officer | 546 E 11TH ST, APT 5A, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 546 EAST 11TH ST, Management Mailbox, NEW YORK, NY, United States, 10009 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-21 | 2024-11-21 | Address | 546 E 11TH ST APT 5A, NEW YORK, NY, 10009, 4675, USA (Type of address: Chief Executive Officer) |
2024-11-21 | 2024-11-21 | Address | 546 E 11TH ST, APT 5A, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
2013-07-03 | 2024-11-21 | Address | 546 E 11TH ST APT 5A, NEW YORK, NY, 10009, 4675, USA (Type of address: Chief Executive Officer) |
2008-08-29 | 2013-07-03 | Address | 546 E 11TH ST / APT 5A, NEW YORK, NY, 10009, 4675, USA (Type of address: Chief Executive Officer) |
2003-09-10 | 2008-08-29 | Address | 544 E 11TH ST / APT 3B, NEW YORK, NY, 10009, 4675, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241121002533 | 2024-11-21 | BIENNIAL STATEMENT | 2024-11-21 |
190903063789 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
150902007227 | 2015-09-02 | BIENNIAL STATEMENT | 2015-09-01 |
130916006536 | 2013-09-16 | BIENNIAL STATEMENT | 2013-09-01 |
130703002268 | 2013-07-03 | BIENNIAL STATEMENT | 2011-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State