Name: | 416-18 OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 1986 (39 years ago) |
Entity Number: | 1053286 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 307 E 89TH STREET, SUITE G, NEW YORK, NY, United States, 10128 |
Address: | 307 E 89TH STREET, SUITE G, NY, NY, United States, 10128 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD KAHN | Chief Executive Officer | 307 EAST 89TH STREET, SUITE G, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
416-18 OWNERS CORP. | DOS Process Agent | 307 E 89TH STREET, SUITE G, NY, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-08 | 2024-01-08 | Address | 307 EAST 89TH STREET, SUITE G, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2021-06-04 | 2024-01-08 | Address | 307 E 89TH STREET, SUITE G, NY, NY, 10128, USA (Type of address: Service of Process) |
2021-06-04 | 2024-01-08 | Address | 307 EAST 89TH STREET, SUITE G, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2013-09-27 | 2021-06-04 | Address | 52A CARMINE ST, STE 649, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2013-09-27 | 2021-06-04 | Address | 3810 14TH AVE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240108000950 | 2024-01-08 | BIENNIAL STATEMENT | 2024-01-08 |
221117002979 | 2022-11-17 | BIENNIAL STATEMENT | 2022-01-01 |
210604060328 | 2021-06-04 | BIENNIAL STATEMENT | 2018-01-01 |
130927002163 | 2013-09-27 | BIENNIAL STATEMENT | 2011-01-01 |
020807002299 | 2002-08-07 | BIENNIAL STATEMENT | 2002-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State