Search icon

328 WEST 96TH STREET OWNERS CORP.

Company Details

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

DOS Process Agent

Name Role Address
NICOLAS ROULEAU DOS Process Agent 328 WEST 96TH STREET, Apt 3D, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
NICOLAS ROULEAU Chief Executive Officer 328 WEST 96TH ST, APT 3D, NEW YORK, NY, United States, 10025

History

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)

Filings

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