Search icon

188 EAST 75TH OWNERS CORP.

Company Details

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

Chief Executive Officer

Name Role Address
JOSEPH SORANNO Chief Executive Officer 188 EAST 75TH ST, APT 5CD, NEW YORK, NY, United States, 10021

DOS Process Agent

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

History

Start date End date Type Value
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)
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
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)

Filings

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State