Name: | 142 EAST 49TH STREET OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 1985 (40 years ago) |
Entity Number: | 1040304 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | P.O. BOX 234102, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 24000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
COOPER SQUARE REALTY, INC. | Agent | 6 E. 43RD ST. 14TH FL., NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
NYC APARTMENT MANAGEMENT | DOS Process Agent | P.O. BOX 234102, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
DEAN VALENTINO | Chief Executive Officer | P.O. BOX 234102, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-08 | 2023-04-12 | Shares | Share type: PAR VALUE, Number of shares: 24000, Par value: 1 |
2015-11-04 | 2020-08-17 | Address | 477 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2015-11-04 | 2020-08-17 | Address | 477 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2013-11-13 | 2015-11-04 | Address | 622 THIRD AVENUE, 15TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2013-11-13 | 2015-11-04 | Address | 622 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200817060491 | 2020-08-17 | BIENNIAL STATEMENT | 2019-11-01 |
151104006277 | 2015-11-04 | BIENNIAL STATEMENT | 2015-11-01 |
131113006276 | 2013-11-13 | BIENNIAL STATEMENT | 2013-11-01 |
111221002056 | 2011-12-21 | BIENNIAL STATEMENT | 2011-11-01 |
110826000450 | 2011-08-26 | CERTIFICATE OF CHANGE (BY AGENT) | 2011-08-26 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State