Search icon

720-730 FORT WASHINGTON AVE. OWNERS CORP.

Company Details

Name: 720-730 FORT WASHINGTON AVE. OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1986 (39 years ago)
Entity Number: 1121729
ZIP code: 10017
County: New York
Place of Formation: New York
Address: C/O SCOTT GREENSPUN, 110 EAST 42ND STREET 17 FLOOR, NEW YORK, NY, United States, 10017
Principal Address: C/O GUMLEY HAFT, 415 MADISON AVENUE 5TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 90000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ERIC MARTINSON Chief Executive Officer C/O GUMLEY HAFT, 415 MADISON AVENUE 5TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
BRAVERMAN GREENSPUN PC DOS Process Agent C/O SCOTT GREENSPUN, 110 EAST 42ND STREET 17 FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2006-08-09 2016-08-09 Address C/O ED BRAVERMAN, 331 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2006-08-09 2016-08-09 Address C/O COOPER SQUARE REALTY, 6 EAST 43 STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2006-08-09 2016-08-09 Address C/O COOPER SQUARE REALTY, 6 EAST 43 STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2002-10-17 2006-08-09 Address 720 FORT WASHINGTON AVE, APT 6C, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)
2002-10-17 2006-08-09 Address 290 MADISON AVE, 4TH FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201113002005 2020-11-13 BIENNIAL STATEMENT 2020-10-01
181025002004 2018-10-25 BIENNIAL STATEMENT 2018-10-01
170410002037 2017-04-10 BIENNIAL STATEMENT 2016-10-01
160809002041 2016-08-09 BIENNIAL STATEMENT 2014-10-01
081001002767 2008-10-01 BIENNIAL STATEMENT 2008-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State