Search icon

161-165 E. 91ST STREET OWNERS CORP.

Company Details

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

DOS Process Agent

Name Role Address
40 KENILWORTH EQUITIES, LTD DOS Process Agent 600 MADISON AVE, STE 2001, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
KARTAL GOKSEL Chief Executive Officer 161 EAST 91ST STREET, APT 2A, NEW YORK, NY, United States, 10128

History

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)

Filings

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