Search icon

430 EAST 87TH STREET OWNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 430 EAST 87TH STREET OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1985 (40 years ago)
Entity Number: 1035713
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 556 3rd Avenue, Lobby Suite, NEW YORK, NY, United States, 10016
Principal Address: 556 3RD AVENUE, LOBBY LEVEL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 5000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
430 EAST 87TH STREET OWNERS, INC. DOS Process Agent 556 3rd Avenue, Lobby Suite, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MITCHEL A. MAIDMAN, ESQ. Chief Executive Officer 556 3RD AVENUE, LOBBY LEVEL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-12-15 2023-12-15 Address 70 EAST 55TH STREET, NEW YORK, NY, 10022, 3222, USA (Type of address: Chief Executive Officer)
2023-12-15 2023-12-15 Address 556 3RD AVENUE, LOBBY LEVEL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2021-09-15 2023-12-15 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 1
2017-12-12 2023-12-15 Address 70 EAST 55TH STREET, NEW YORK, NY, 10022, 3222, USA (Type of address: Chief Executive Officer)
2017-12-12 2023-12-15 Address 70 EAST 55TH STREET, ATTN: MITCHEL MAIDMAN, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231215000930 2023-12-15 BIENNIAL STATEMENT 2023-12-15
211217000235 2021-12-17 BIENNIAL STATEMENT 2021-12-17
191216060056 2019-12-16 BIENNIAL STATEMENT 2019-12-01
171212006181 2017-12-12 BIENNIAL STATEMENT 2017-12-01
151215006164 2015-12-15 BIENNIAL STATEMENT 2015-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State