Name: | 188 EAST 75TH OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1987 (38 years ago) |
Entity Number: | 1170740 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | C/O THE ANDREWS ORGANIZATION, 666 BROADWAY 12TH FLR, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH SORANNO | Chief Executive Officer | 188 EAST 75TH ST, APT 5CD, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
188 EAST 75TH OWNERS CORP. | DOS Process Agent | C/O THE ANDREWS ORGANIZATION, 666 BROADWAY 12TH FLR, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-31 | 2023-07-31 | Address | 188 EAST 75TH ST, APT 5CD, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2023-07-31 | 2024-08-20 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-07-31 | 2023-07-31 | Address | 188 EAST 75TH ST, APT 4C & 4D, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2021-05-04 | 2023-07-31 | Address | C/O THE ANDREWS ORGANIZATION, 666 BROADWAY 12TH FLR, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2015-06-03 | 2021-05-04 | Address | C/O THE ANDREWS ORGANIZATION, 666 BROADWAY 12TH FLR, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2013-05-31 | 2023-07-31 | Address | 188 EAST 75TH ST, APT 4C & 4D, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2013-05-31 | 2015-06-03 | Address | 45 WEST 5TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2011-06-03 | 2013-05-31 | Address | 188 EAST 75TH ST, APT 4C & 4D, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2007-07-09 | 2013-05-31 | Address | 45 NORTH 45TH STREET, SUITE 901, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2007-07-09 | 2011-06-03 | Address | 188 EAST 75TH ST., APT 1C, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230731003882 | 2023-07-31 | BIENNIAL STATEMENT | 2023-05-01 |
210504061340 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
190508060170 | 2019-05-08 | BIENNIAL STATEMENT | 2019-05-01 |
170524002022 | 2017-05-24 | BIENNIAL STATEMENT | 2017-05-01 |
150603002028 | 2015-06-03 | BIENNIAL STATEMENT | 2015-05-01 |
130531002347 | 2013-05-31 | BIENNIAL STATEMENT | 2013-05-01 |
110603002034 | 2011-06-03 | BIENNIAL STATEMENT | 2011-05-01 |
070709002308 | 2007-07-09 | BIENNIAL STATEMENT | 2007-05-01 |
060207002907 | 2006-02-07 | BIENNIAL STATEMENT | 2005-05-01 |
010531002568 | 2001-05-31 | BIENNIAL STATEMENT | 2001-05-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State