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
Name | Role | Address |
---|---|---|
BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT | DOS Process Agent | 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
MICHAEL TROISE | Chief Executive Officer | 401 EAST 89TH STREET, #9N, NEW YORK, NY, United States, 10128 |
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) |
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