Name: | 1388 LEXINGTON AVE. OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1987 (38 years ago) |
Entity Number: | 1136721 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1388 LEXINGTON AVE, NEW YORK, NY, United States, 10128 |
Address: | 1388 LEXINGTON AVENUE, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 3000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
GIOVANNA BATTAGLIA | Chief Executive Officer | 1388 LEXINGTON AVE, APT 4W, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1388 LEXINGTON AVENUE, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-01 | 2013-02-05 | Address | 1388 LEXINGTON AVE, #3E, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2009-02-11 | 2011-02-01 | Address | 1388 LEXINGTON AVE, #3W, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2005-02-01 | 2009-02-11 | Address | 1388 LEXINGTON AVE APT 4E, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2003-01-15 | 2005-02-01 | Address | 1388 LEXINGTON AVE, #2E, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
1999-01-28 | 2003-01-15 | Address | 1388 LEXINGTON AVE, #2E, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130205002000 | 2013-02-05 | BIENNIAL STATEMENT | 2013-01-01 |
110201003016 | 2011-02-01 | BIENNIAL STATEMENT | 2011-01-01 |
090211002677 | 2009-02-11 | BIENNIAL STATEMENT | 2009-01-01 |
070108002733 | 2007-01-08 | BIENNIAL STATEMENT | 2007-01-01 |
050201002423 | 2005-02-01 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State