Name: | 399 EAST 78TH STREET OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 1986 (39 years ago) |
Entity Number: | 1100682 |
ZIP code: | 10022 |
County: | Nassau |
Place of Formation: | New York |
Address: | 136 EAST 57TH STREET, 14TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 8000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DOMENIQUE PUNNETT | Chief Executive Officer | 136 EAST 57TH STREET, 14TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O MAUTNER-GLICK CORP. | DOS Process Agent | 136 EAST 57TH STREET, 14TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-09 | 2018-07-20 | Address | 1345 THIRD AVENUE, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2012-07-25 | 2018-07-20 | Address | 1345 3RD AVENUE, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
2012-07-25 | 2018-07-20 | Address | 1345 3RD AVENUE, NEW YORK, NY, 10075, USA (Type of address: Principal Executive Office) |
2012-07-25 | 2016-09-09 | Address | 1345 ERD AVENUE, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2009-05-27 | 2012-07-25 | Address | 1345 3RD AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001062039 | 2020-10-01 | BIENNIAL STATEMENT | 2020-07-01 |
180720006108 | 2018-07-20 | BIENNIAL STATEMENT | 2018-07-01 |
160909006090 | 2016-09-09 | BIENNIAL STATEMENT | 2016-07-01 |
140701006919 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
120725006146 | 2012-07-25 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State