Name: | 342 EAST 87TH STREET OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 1985 (39 years ago) |
Entity Number: | 1044459 |
ZIP code: | 10022 |
County: | Nassau |
Place of Formation: | New York |
Address: | 136 EAST 57TH STREET, 14TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 2500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O GPG MANAGEMENT | DOS Process Agent | 136 EAST 57TH STREET, 14TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ANTHONY PUNNETT | Chief Executive Officer | 136 EAST 57TH STREET, 14TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-03 | 2019-09-24 | Address | 1345 3RD AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2009-06-03 | 2019-09-24 | Address | 1345 3RD AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2009-06-03 | 2019-09-24 | Address | 1345 3RD AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2002-04-10 | 2009-06-03 | Address | 210 EAST 87TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
2002-04-10 | 2009-06-03 | Address | 210 EAST 86TH STREET, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191226060292 | 2019-12-26 | BIENNIAL STATEMENT | 2019-12-01 |
190924060399 | 2019-09-24 | BIENNIAL STATEMENT | 2017-12-01 |
140603002261 | 2014-06-03 | BIENNIAL STATEMENT | 2013-12-01 |
120104002027 | 2012-01-04 | BIENNIAL STATEMENT | 2011-12-01 |
091229002392 | 2009-12-29 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State