Search icon

320 W. 89TH ST. OWNERS CORP.

Company Details

Name: 320 W. 89TH ST. OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1986 (39 years ago)
Entity Number: 1103300
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 6 EAST 39TH STREET, SUITE 1204, NEW YORK, NY, United States, 10016
Address: 6 East 39th Street, Suite 1204, SUITE 1204, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 100000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O SYNOPTIC MANAGEMENT DOS Process Agent 6 East 39th Street, Suite 1204, SUITE 1204, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
NICOLE LAWRENCE Chief Executive Officer 320 WEST 89TH ST APT 4A/B, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2024-02-07 2024-02-07 Address 320 WEST 89TH ST APT 4A/B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2020-08-11 2024-02-07 Address 6 EAST 39TH STREET, SUITE 1204, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-05-29 2024-02-07 Address 320 WEST 89TH ST APT 4A/B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2014-05-29 2014-09-10 Address 136 WEST 92ND ST APT 1A, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2014-05-29 2020-08-11 Address 136 WEST 92ND ST STE 1A, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240207001479 2024-02-07 BIENNIAL STATEMENT 2024-02-07
200811060115 2020-08-11 BIENNIAL STATEMENT 2020-08-01
181022006158 2018-10-22 BIENNIAL STATEMENT 2018-08-01
140910006200 2014-09-10 BIENNIAL STATEMENT 2014-08-01
140529002220 2014-05-29 BIENNIAL STATEMENT 2012-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State