Name: | 200 EAST 90TH STREET OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 1986 (38 years ago) |
Entity Number: | 1075479 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 75000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. | DOS Process Agent | 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ERIC DESSEN | Chief Executive Officer | 200 EAST 90TH STREET, APT 5BC, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-13 | 2024-12-13 | Address | 200 EAST 90TH STREET, APT 5BC, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2024-11-27 | 2024-12-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-11-27 | 2024-12-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-11-27 | 2024-12-13 | Address | 200 EAST 90TH STREET, APT 5BC, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2024-11-27 | 2024-11-27 | Address | 200 EAST 90TH STREET, APT 5BC, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2024-11-26 | 2024-12-13 | Shares | Share type: PAR VALUE, Number of shares: 75000, Par value: 1 |
2023-10-17 | 2023-03-01 | Address | 575 FIFTH AVENUE, 10th floor, ny, NY, 10017, USA (Type of address: Service of Process) |
2023-10-17 | 2024-11-27 | Address | 575 fifth avenue, 10th floor, ny, NY, 10017, USA (Type of address: Registered Agent) |
2023-10-17 | 2023-10-17 | Address | 200 EAST 90TH STREET, APT 5BC, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2023-10-17 | 2023-03-01 | Address | 200 EAST 90TH STREET, APT 5BC, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241213002217 | 2024-12-13 | BIENNIAL STATEMENT | 2024-12-13 |
241127001613 | 2024-11-26 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-26 |
230301002801 | 2023-03-01 | BIENNIAL STATEMENT | 2022-12-01 |
231017002446 | 2022-10-24 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-24 |
201201061315 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181203007148 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201007508 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141201006438 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
130613006409 | 2013-06-13 | BIENNIAL STATEMENT | 2012-12-01 |
091110002702 | 2009-11-10 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 10 Feb 2025
Sources: New York Secretary of State