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
Name | Role | Address |
---|---|---|
EDWARD APPERT | Chief Executive Officer | 222 EAST 82ND STREET #2E, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
MICHAEL BOGART, ESQ. | DOS Process Agent | 9 EAST 38TH STREET, 6TH FL, NEW YORK, NY, United States, 10016 |
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) |
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