Name: | TOWNSEND MEWS OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 1985 (39 years ago) |
Entity Number: | 1044245 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 485 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARC LANDIS | Chief Executive Officer | C/O PHILLIPS NIZER LLP, 485 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O: PHILLIPS NIZER LLP | DOS Process Agent | 485 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-30 | 2012-01-04 | Address | C/O MERLOT MANAGEMENT, 2190 BROADWAY SUITE#300, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2003-12-17 | 2012-01-04 | Address | 2190 BROADWAY SUITE 300, NEW YORK, NY, 10024, 6605, USA (Type of address: Principal Executive Office) |
2003-12-17 | 2009-12-30 | Address | 238 WEST 78TH ST, NEW YORK, NY, 10024, 6605, USA (Type of address: Chief Executive Officer) |
2003-01-10 | 2003-12-17 | Address | 238 WEST 78TH ST, NEW YORK, NY, 10024, 6605, USA (Type of address: Chief Executive Officer) |
2003-01-10 | 2003-12-17 | Address | 2190 BROADWAY SUITE 300, NEW YORK, NY, 10024, 6612, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211202002390 | 2021-12-02 | BIENNIAL STATEMENT | 2021-12-02 |
140110002458 | 2014-01-10 | BIENNIAL STATEMENT | 2013-12-01 |
120104002491 | 2012-01-04 | BIENNIAL STATEMENT | 2011-12-01 |
091230002163 | 2009-12-30 | BIENNIAL STATEMENT | 2009-12-01 |
060120002758 | 2006-01-20 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State