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
Name | Role | Address |
---|---|---|
MARK LEVINE | DOS Process Agent | 369 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
MARK LEVINE | Chief Executive Officer | 369 WILLIS AVE, MINEOLA, NY, United States, 11501 |
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) |
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