Search icon

531 E. 87 OWNERS CORP.

Company Details

Name: 531 E. 87 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1986 (39 years ago)
Entity Number: 1121867
ZIP code: 11368
County: New York
Place of Formation: New York
Address: 111-17A ROOSEVELT AVENUE, FLUSHING, NY, United States, 11368

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHERYL CHECKMAN Chief Executive Officer 531 EAST 87TH STREET, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
IMPACT REAL ESTATE MGMT INC DOS Process Agent 111-17A ROOSEVELT AVENUE, FLUSHING, NY, United States, 11368

History

Start date End date Type Value
2006-10-27 2010-12-06 Address 51 EAST 10TH ST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2006-10-27 2010-12-06 Address 51 EAST 10TH ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1998-10-08 2010-12-06 Address 531 EAST 87TH ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1992-10-28 2006-10-27 Address 1345 3RD AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1992-10-28 1998-10-08 Address 304 W. 89TH ST., NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
121016002094 2012-10-16 BIENNIAL STATEMENT 2012-10-01
101206002163 2010-12-06 BIENNIAL STATEMENT 2010-10-01
061027002739 2006-10-27 BIENNIAL STATEMENT 2006-10-01
001002002438 2000-10-02 BIENNIAL STATEMENT 2000-10-01
981008002598 1998-10-08 BIENNIAL STATEMENT 1998-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State