Search icon

30 E. 9TH ST. OWNERS CORP.

Company Details

Name: 30 E. 9TH ST. OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1986 (39 years ago)
Entity Number: 1049016
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 575 5th Avenue, 9th Floor, NEW YORK, NY, United States, 10017
Principal Address: FirstService Residential Inc. NY, 575 5th avenue, 9th Floor, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200000

Share Par Value 0.1

Type PAR VALUE

Agent

Name Role Address
CHARLES H GREENTHAL & CO Agent 4 PARK AVE 3RD FL, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
FIRSTSERVICE RESIDENTIAL INC. NY DOS Process Agent 575 5th Avenue, 9th Floor, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JOSHUA SHAPIRO Chief Executive Officer 30 EAST 9TH STREET, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-01-09 2024-01-09 Address 30 EAST 9TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-09-17 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1
2021-09-02 2024-01-09 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1
2018-02-12 2020-01-02 Address C/O CHARLES H GREENTHAL, 551 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2014-12-08 2024-01-09 Address 4 PARK AVE 3RD FL, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240109000372 2024-01-09 BIENNIAL STATEMENT 2024-01-09
220215001386 2022-02-15 BIENNIAL STATEMENT 2022-02-15
200102060841 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180212006207 2018-02-12 BIENNIAL STATEMENT 2018-01-01
160325002015 2016-03-25 BIENNIAL STATEMENT 2016-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State