Search icon

222 OWNERS CORP.

Company Details

Name: 222 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1985 (39 years ago)
Entity Number: 1034691
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 9 EAST 38TH STREET, 6TH FL, NEW YORK, NY, United States, 10016
Principal Address: C/O MAXWELL-KATES, INC., 9 EAST 38TH STREET, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD APPERT Chief Executive Officer 222 EAST 82ND STREET #2E, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
MICHAEL BOGART, ESQ. DOS Process Agent 9 EAST 38TH STREET, 6TH FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2021-08-11 2021-08-20 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1999-06-10 2020-03-30 Address C/O TUDOR REALTY SERVICES CORP, 25 TUDOR CITY PLACE, NEW YORK, NY, 10017, 6819, USA (Type of address: Chief Executive Officer)
1999-06-10 2020-03-30 Address C/O TUDOR REALTY SERVICES CORP, 25 TUDOR CITY PLACE, NEW YORK, NY, 10017, 6819, USA (Type of address: Principal Executive Office)
1999-06-10 2020-03-30 Address C/O TUDOR REALTY SERVICES CORP, 25 TUDOR CITY PLACE, NEW YORK, NY, 10017, 6819, USA (Type of address: Service of Process)
1985-10-23 2021-08-11 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1985-10-23 1999-06-10 Address 14 E 60TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200330060091 2020-03-30 BIENNIAL STATEMENT 2019-10-01
011029000370 2001-10-29 CERTIFICATE OF MERGER 2001-10-29
010924002362 2001-09-24 BIENNIAL STATEMENT 2001-10-01
000803000098 2000-08-03 CERTIFICATE OF MERGER 2000-08-03
991102002390 1999-11-02 BIENNIAL STATEMENT 1999-10-01
990831000411 1999-08-31 CERTIFICATE OF MERGER 1999-08-31
990610002117 1999-06-10 BIENNIAL STATEMENT 1997-10-01
B280909-3 1985-10-23 CERTIFICATE OF INCORPORATION 1985-10-23

Date of last update: 27 Feb 2025

Sources: New York Secretary of State