Search icon

433 W. 54TH ST. OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 433 W. 54TH ST. OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1986 (39 years ago)
Entity Number: 1130342
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 48 Wall St Suite 1100, NEW YORK, NY, United States, 10005
Principal Address: 433 West 54th ST, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
RCA MANAGEMENT PROPERTIES, LLC DOS Process Agent 48 Wall St Suite 1100, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT C ARNONE Chief Executive Officer 433 WEST 54TH ST, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-01-31 2024-01-31 Address C/O RCA MANAGEMENT, LLC, 100 CHURCH STREET, SUITE 800, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2024-01-31 2024-01-31 Address 433 WEST 54TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2017-05-26 2024-01-31 Address 1251 AVENUE OF THE AMERICAS, 42ND FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2017-05-26 2024-01-31 Address C/O RCA MANAGEMENT, LLC, 100 CHURCH STREET, SUITE 800, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
1995-05-09 2017-05-26 Address 95 DELANCEY STREET, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240131004198 2024-01-31 BIENNIAL STATEMENT 2024-01-31
170526006201 2017-05-26 BIENNIAL STATEMENT 2016-12-01
130905002149 2013-09-05 BIENNIAL STATEMENT 2012-12-01
110105002491 2011-01-05 BIENNIAL STATEMENT 2010-12-01
081203003310 2008-12-03 BIENNIAL STATEMENT 2008-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State