Name: | 328 WEST 96TH STREET OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 1987 (38 years ago) |
Entity Number: | 1145149 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 328 WEST 96TH ST, Apt 3D, NEW YORK, NY, United States, 10025 |
Address: | 328 WEST 96TH STREET, Apt 3D, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 15000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NICOLAS ROULEAU | DOS Process Agent | 328 WEST 96TH STREET, Apt 3D, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
NICOLAS ROULEAU | Chief Executive Officer | 328 WEST 96TH ST, APT 3D, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-18 | 2025-02-18 | Address | 328 WEST 96TH ST, APT 3D, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2025-02-18 | 2025-02-18 | Address | 328 WEST 96TH ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2025-01-23 | 2025-01-23 | Address | 328 WEST 96TH ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2025-01-23 | 2025-02-18 | Address | 328 WEST 96TH STREET, Apt 3D, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2025-01-23 | 2025-02-18 | Address | 328 WEST 96TH ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2025-01-23 | 2025-02-18 | Shares | Share type: PAR VALUE, Number of shares: 15000, Par value: 1 |
2012-09-14 | 2025-01-23 | Address | 328 WEST 96TH ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2012-09-14 | 2025-01-23 | Address | 328 WEST 96TH ST, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2001-03-22 | 2012-09-14 | Address | 328 WEST 96TH ST, #1B, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2001-03-22 | 2012-09-14 | Address | 328 WEST 96TH ST, #1B, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218004013 | 2025-02-18 | BIENNIAL STATEMENT | 2025-02-18 |
250123000635 | 2025-01-23 | BIENNIAL STATEMENT | 2025-01-23 |
120914002235 | 2012-09-14 | BIENNIAL STATEMENT | 2011-02-01 |
050503002257 | 2005-05-03 | BIENNIAL STATEMENT | 2005-02-01 |
030224002578 | 2003-02-24 | BIENNIAL STATEMENT | 2003-02-01 |
010322002655 | 2001-03-22 | BIENNIAL STATEMENT | 2001-02-01 |
990525002611 | 1999-05-25 | BIENNIAL STATEMENT | 1999-02-01 |
B458166-3 | 1987-02-17 | CERTIFICATE OF INCORPORATION | 1987-02-17 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State