Name: | 326-328 EAST 73RD STREET RESIDENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1986 (39 years ago) |
Entity Number: | 1064229 |
ZIP code: | 12775 |
County: | New York |
Place of Formation: | New York |
Address: | PO Box 1027, Rock Hill, Rock Hill, NY, United States, 12775 |
Principal Address: | 14 DOUGLAS STREET, ROCK HILL, NY, United States, 12775 |
Shares Details
Shares issued 31000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
FRANK A. DEGUZMAN | Chief Executive Officer | 1430 BROADWAY, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
REFCO MANAGEMENT CO INC | DOS Process Agent | PO Box 1027, Rock Hill, Rock Hill, NY, United States, 12775 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-10 | 2024-03-10 | Address | 1430 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-03-10 | 2024-03-10 | Address | C/O REFCO MGMT, 252 EAST 89TH ST # 1C, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2024-03-10 | 2024-03-10 | Address | 252 EAST 89TH STREET, NEW YORK, NY, 12775, USA (Type of address: Chief Executive Officer) |
2022-07-11 | 2024-03-10 | Shares | Share type: PAR VALUE, Number of shares: 31000, Par value: 1 |
2019-06-12 | 2024-03-10 | Address | C/O REFCO MGMT, 252 EAST 89TH ST # 1C, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240310000263 | 2024-03-10 | BIENNIAL STATEMENT | 2024-03-10 |
220615000009 | 2022-06-15 | BIENNIAL STATEMENT | 2022-03-01 |
200303060627 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
190612060282 | 2019-06-12 | BIENNIAL STATEMENT | 2018-03-01 |
140310007577 | 2014-03-10 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State