Search icon

146 EAST 49TH STREET OWNERS CORP.

Company Details

Name: 146 EAST 49TH STREET OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1985 (40 years ago)
Entity Number: 1030838
ZIP code: 11105
County: New York
Place of Formation: New York
Address: 45-02 DITMARS BLVD., SUITE 1022, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 23000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
146 EAST 49TH STREET OWNERS CORP. DOS Process Agent 45-02 DITMARS BLVD., SUITE 1022, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
ADAM KAPNER Chief Executive Officer 45-02 DITMARS BLVD., SUITE 1022, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
2023-10-11 2023-10-11 Address 45-02 DITMARS BLVD., SUITE 1022, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2023-10-11 2023-10-11 Address 136 GLENWOOD RD, NEW YORK, NY, 11547, USA (Type of address: Chief Executive Officer)
2015-10-23 2023-10-11 Address 136 GLENWOOD RD, PO BOX 401, GLENWOOD LANDING, NY, 11547, USA (Type of address: Service of Process)
2013-10-31 2023-10-11 Address 136 GLENWOOD RD, NEW YORK, NY, 11547, USA (Type of address: Chief Executive Officer)
2013-10-31 2015-10-23 Address 136 GLENWOOD RD, GLENWOOD LANDING, NY, 11547, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231011001265 2023-10-11 BIENNIAL STATEMENT 2023-10-01
220720002323 2022-07-20 BIENNIAL STATEMENT 2021-10-01
191002060730 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171003006319 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151023006040 2015-10-23 BIENNIAL STATEMENT 2015-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State