Search icon

229 EAST 29 OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 229 EAST 29 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1986 (39 years ago)
Entity Number: 1119657
ZIP code: 10016
County: New York
Place of Formation: New York
Address: C/O RVP MANAGEMENT CORP, 130 MADISON AVE 2ND FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 50000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
CARMENCITA PARULI Chief Executive Officer 132 EAST 35TH STREET, APT 18J, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O RVP MANAGEMENT CORP, 130 MADISON AVE 2ND FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2022-09-08 2024-05-13 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2022-08-22 2022-09-08 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
1993-10-19 1996-11-26 Address %SCHICK REALTY INTERNATIONAL, 130 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-10-19 1996-11-26 Address %SCHICK INTERNATIONAL REALTY, 130 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1992-11-13 1993-10-19 Address REALTY, 130 MADISON AVENUE-4TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220816000516 2022-08-16 BIENNIAL STATEMENT 2020-10-01
160114002023 2016-01-14 BIENNIAL STATEMENT 2014-10-01
021206002385 2002-12-06 BIENNIAL STATEMENT 2002-10-01
001023002041 2000-10-23 BIENNIAL STATEMENT 2000-10-01
981020002257 1998-10-20 BIENNIAL STATEMENT 1998-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State