Name: | 161-165 E. 91ST STREET OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1987 (38 years ago) |
Entity Number: | 1136489 |
ZIP code: | 10022 |
County: | Kings |
Place of Formation: | New York |
Address: | 600 MADISON AVE, STE 2001, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 12000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
40 KENILWORTH EQUITIES, LTD | DOS Process Agent | 600 MADISON AVE, STE 2001, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
KARTAL GOKSEL | Chief Executive Officer | 161 EAST 91ST STREET, APT 2A, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-07 | 2019-05-28 | Address | 103-26 68TH RD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2001-02-07 | 2019-05-28 | Address | 103-26 68TH RD, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office) |
2001-02-07 | 2019-05-28 | Address | 161 EAST 91ST ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
1999-04-16 | 2001-02-07 | Address | 161 E 91ST ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
1999-04-16 | 2001-02-07 | Address | C/O HERON LTD, 820 2ND AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190528002006 | 2019-05-28 | BIENNIAL STATEMENT | 2019-01-01 |
070131002706 | 2007-01-31 | BIENNIAL STATEMENT | 2007-01-01 |
010207002318 | 2001-02-07 | BIENNIAL STATEMENT | 2001-01-01 |
990416002305 | 1999-04-16 | BIENNIAL STATEMENT | 1999-01-01 |
951227000161 | 1995-12-27 | CERTIFICATE OF AMENDMENT | 1995-12-27 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State