Search icon

407 EAST 87TH STREET OWNERS CORP.

Company Details

Name: 407 EAST 87TH STREET OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1986 (39 years ago)
Entity Number: 1119821
ZIP code: 10022
County: Nassau
Place of Formation: New York
Principal Address: 136 EAST 57TH STREET, 14TH FLOOR, NEW YORK, NY, United States, 10022
Address: 1345 3RD AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 4000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MAUTNER GLICK DOS Process Agent 1345 3RD AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DOMENIQUE PUNNETT Chief Executive Officer 136 EAST 57TH STREET, 14TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2018-12-12 2020-10-01 Address 1345 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-10-06 2018-12-12 Address 1345 3RD AVE, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2014-11-05 2018-12-12 Address 1345 3RD AVE, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2014-11-05 2016-10-06 Address 1345 3RD AVE, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2014-11-05 2018-12-12 Address 1345 3RD AVE, NEW YORK, NY, 10075, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201001062142 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181212006306 2018-12-12 BIENNIAL STATEMENT 2018-10-01
161006006324 2016-10-06 BIENNIAL STATEMENT 2016-10-01
141105006237 2014-11-05 BIENNIAL STATEMENT 2014-10-01
101012002949 2010-10-12 BIENNIAL STATEMENT 2010-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State