Search icon

417 EAST 87TH STREET OWNERS CORP.

Company Details

Name: 417 EAST 87TH STREET OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 1986 (39 years ago)
Entity Number: 1051920
ZIP code: 10022
County: Nassau
Place of Formation: New York
Address: 136 EAST 57TH STREEET, 14TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 136 EAST 57TH STREET, 14TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 4000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY PUNNETT Chief Executive Officer C/O MAUTNER-GLICK CORP., 136 EAST 57TH STREET, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O MAUTNER-GLICK CORP. DOS Process Agent 136 EAST 57TH STREEET, 14TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2018-12-12 2021-05-04 Address 136 EAST 57TH STREEET, 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-06-12 2018-12-12 Address C/O MAUTNER-GLICK CORP., 1345 THIRD AVE, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2013-06-12 2018-12-12 Address 1345 THIRD AVE, NEW YORK, NY, 10075, USA (Type of address: Principal Executive Office)
2013-06-12 2018-12-12 Address 1345 THIRD AVE, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2005-01-04 2013-06-12 Address 1345 THIRD AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210504060483 2021-05-04 BIENNIAL STATEMENT 2020-11-01
181212006119 2018-12-12 BIENNIAL STATEMENT 2018-11-01
141105006296 2014-11-05 BIENNIAL STATEMENT 2014-11-01
130612006208 2013-06-12 BIENNIAL STATEMENT 2012-11-01
101105002507 2010-11-05 BIENNIAL STATEMENT 2010-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State