Search icon

401 EAST 89TH STREET OWNERS, INC.

Company Details

Name: 401 EAST 89TH STREET OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1986 (39 years ago)
Entity Number: 1087619
ZIP code: 10065
County: New York
Place of Formation: New York
Principal Address: 401 EAST 89TH STREET, NEW YORK, NY, United States, 10128
Address: 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 300000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT DOS Process Agent 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
MICHAEL TROISE Chief Executive Officer 401 EAST 89TH STREET, #9N, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2023-07-25 2023-07-25 Shares Share type: PAR VALUE, Number of shares: 300000, Par value: 1
2023-03-01 2023-07-25 Shares Share type: PAR VALUE, Number of shares: 300000, Par value: 1
2023-02-28 2023-03-01 Shares Share type: PAR VALUE, Number of shares: 300000, Par value: 1
2023-02-28 2023-02-28 Address C/O BHS, 770 LEXINGTON AVE, 5TH FL, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-02-28 2023-02-28 Address 401 EAST 89TH STREET, #9N, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230228001771 2023-02-28 BIENNIAL STATEMENT 2022-06-01
210106061231 2021-01-06 BIENNIAL STATEMENT 2020-06-01
180627002052 2018-06-27 BIENNIAL STATEMENT 2018-06-01
160701002040 2016-07-01 BIENNIAL STATEMENT 2016-06-01
141024002061 2014-10-24 BIENNIAL STATEMENT 2014-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State