Name: | 120/86 OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1987 (38 years ago) |
Entity Number: | 1135579 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 9 East 38th Street, 6th Floor, NEW YORK, NY, United States, 10016 |
Address: | c/o 9 East 38th Street, 6th Floor, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JAMES SIMMONS | Chief Executive Officer | 120 E 86TH ST, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
120/86 OWNERS CORP. | DOS Process Agent | c/o 9 East 38th Street, 6th Floor, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-29 | 2023-08-29 | Address | 120 E 86TH ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2021-01-05 | 2023-08-29 | Address | 217 BROADWAY, SUITE 307, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2018-05-04 | 2021-01-05 | Address | 217 BROADWAY, SUITE 307, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2005-06-07 | 2018-05-04 | Address | KEY REAL ESTATE ASSOCIATES LLC, 116 JOHN ST 17TH FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2005-06-07 | 2023-08-29 | Address | 120 E 86TH ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230829001648 | 2023-08-29 | BIENNIAL STATEMENT | 2023-01-01 |
210105062169 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190108060751 | 2019-01-08 | BIENNIAL STATEMENT | 2019-01-01 |
180504002018 | 2018-05-04 | BIENNIAL STATEMENT | 2017-01-01 |
131204002356 | 2013-12-04 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State