120 EAST 83RD STREET OWNERS CORP.

Name: | 120 EAST 83RD STREET OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1986 (40 years ago) |
Entity Number: | 1048965 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 770 LEXINGTON AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10065 |
Principal Address: | 770 Lexington Avenue, 7th Floor, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 6000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
HALSTEAD MANAGEMENT COMPANY LLC | DOS Process Agent | 770 LEXINGTON AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
TRACY ANN OATS | Chief Executive Officer | C/O HALSTEAD MANAGEMENT, 770 LEXINGTON AVENUE, 7TH FL., NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-02 | 2025-03-02 | Address | C/O HALSTEAD MANAGEMENT, 770 LEXINGTON AVENUE, 7TH FL., NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2025-03-02 | 2025-03-02 | Address | 120 E 83RD STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2021-10-07 | 2025-03-02 | Shares | Share type: PAR VALUE, Number of shares: 6000, Par value: 1 |
2019-02-20 | 2025-03-02 | Address | MANAGEMENT LLC, 770 LEXINGTON AVE, 7TH FL, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2014-03-19 | 2019-02-20 | Address | 1133 BROADWAY, STE 426, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250302022094 | 2025-03-02 | BIENNIAL STATEMENT | 2025-03-02 |
220503000735 | 2022-05-03 | BIENNIAL STATEMENT | 2022-01-01 |
190220000178 | 2019-02-20 | CERTIFICATE OF CHANGE | 2019-02-20 |
140319002183 | 2014-03-19 | BIENNIAL STATEMENT | 2014-01-01 |
120315002006 | 2012-03-15 | BIENNIAL STATEMENT | 2012-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State