Search icon

216 EAST 12TH ST. OWNERS CORP.

Company Details

Name: 216 EAST 12TH ST. OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1986 (38 years ago)
Entity Number: 1131772
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: C/O WEXFORD PROPERTY MGMT, 41 EAST 11TH ST 11TH FLR, NEW YORK, NY, United States, 10003
Address: c/o brickwork management inc., 20 w 20 street, suite 705, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
D NICHOLAS RATNER Chief Executive Officer 216 E 12TH ST, 4A, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
the corporation DOS Process Agent c/o brickwork management inc., 20 w 20 street, suite 705, NEW YORK, NY, United States, 10011

Agent

Name Role Address
brickwork management inc. Agent 20 w 20 street, suite 705, NEW YORK, NY, 10011

History

Start date End date Type Value
2015-04-23 2021-08-13 Address 216 EAST 12TH ST APT 4A, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2008-12-15 2015-04-23 Address 523 SIXTH AVE STE 3, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2007-01-17 2008-12-15 Address 216 E 12TH ST, 4A, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2007-01-17 2021-08-13 Address 216 E 12TH ST, 4A, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2007-01-17 2015-04-23 Address 216 E 12TH ST, 4A, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210813001634 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
150423002016 2015-04-23 BIENNIAL STATEMENT 2014-12-01
081215002377 2008-12-15 BIENNIAL STATEMENT 2008-12-01
070117002082 2007-01-17 BIENNIAL STATEMENT 2006-12-01
050201002706 2005-02-01 BIENNIAL STATEMENT 2004-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State