Search icon

43 GREAT JONES STREET OWNERS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: 43 GREAT JONES STREET OWNERS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1986 (39 years ago)
Entity Number: 1123665
ZIP code: 10012
County: New York
Place of Formation: New York
Address: C/O BOARD OF DIRECTORS, 43 GREAT JONES STREET, NEW YORK, NY, United States, 10012
Principal Address: 43 GREAT JONES STREET, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 700

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
43 GREAT JONES STREET OWNERS CORPORATION DOS Process Agent C/O BOARD OF DIRECTORS, 43 GREAT JONES STREET, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
PETER HOFFMAN Chief Executive Officer 43 GREAT JONES ST, APT 1, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2008-09-24 2018-10-25 Address 43 GREAT JONES ST, APT 6, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2003-09-18 2016-10-18 Address C/O BOARD OF DIRECTORS, 43 GREAT JONES STREET, NEW YORK, NY, 11201, USA (Type of address: Service of Process)
1996-10-21 2008-09-24 Address 43 GREAT JONES ST, NEW YORK, NY, 10012, 1139, USA (Type of address: Chief Executive Officer)
1994-11-22 1996-10-21 Address 43 GREAT JONES STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1994-11-22 2003-09-18 Address 43 GREAT JONES STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220825002408 2022-08-25 BIENNIAL STATEMENT 2020-10-01
181025006261 2018-10-25 BIENNIAL STATEMENT 2018-10-01
161018006379 2016-10-18 BIENNIAL STATEMENT 2016-10-01
121102002117 2012-11-02 BIENNIAL STATEMENT 2012-10-01
101014002120 2010-10-14 BIENNIAL STATEMENT 2010-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State