Search icon

160 EAST 27TH OWNERS CORPORATION

Company Details

Name: 160 EAST 27TH OWNERS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1985 (40 years ago)
Entity Number: 1038836
ZIP code: 11501
County: New York
Place of Formation: New York
Address: 369 WILLIS AVE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 100000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
MARK LEVINE DOS Process Agent 369 WILLIS AVE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
MARK LEVINE Chief Executive Officer 369 WILLIS AVE, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 160 EAST 27TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 369 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2022-10-13 2023-11-01 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.001
2011-12-16 2023-11-01 Address 160 EAST 27TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2009-07-24 2011-12-16 Address 160 EAST 27TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231101041205 2023-11-01 BIENNIAL STATEMENT 2023-11-01
221019003533 2022-10-19 BIENNIAL STATEMENT 2021-11-01
131112006100 2013-11-12 BIENNIAL STATEMENT 2013-11-01
111216002770 2011-12-16 BIENNIAL STATEMENT 2011-11-01
091112002087 2009-11-12 BIENNIAL STATEMENT 2009-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State