Search icon

96 ARDEN OWNERS CORP.

Company Details

Name: 96 ARDEN OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1987 (38 years ago)
Entity Number: 1176008
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 477 MADISON AVE, 4TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 12000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
HEBERT COLEMAN Chief Executive Officer 750 KAPPOCK ST, 208, BRONX, NY, United States, 10463

DOS Process Agent

Name Role Address
96 ARDEN ST C/O JORDAN COOPER & ASSOC INC DOS Process Agent 477 MADISON AVE, 4TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1997-06-06 2003-06-17 Address C/O JORDAN COOPER & ASSOC INC, 204 W 84TH ST, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1997-06-06 2003-06-17 Address C/O JORDAN COOPER & ASSOC INC, 204 W 84TH ST, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1993-04-08 1997-06-06 Address % STREAMLINE MANAGEMENT INC, 204 WEST 84TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1993-04-08 1997-06-06 Address 204 WEST 84TH STREET, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1993-04-08 1997-06-06 Address % STREAMLINE MANAGEMENT CO, 204 WEST 84TH STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1989-03-08 2023-01-09 Shares Share type: PAR VALUE, Number of shares: 12000, Par value: 1
1989-03-08 1993-04-08 Address 888 SEVENTH AVENUE, 35TH FLOOR, NEW YORK, NY, 10016, 0011, USA (Type of address: Service of Process)
1987-06-03 1989-03-08 Address 200 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1987-06-03 1989-03-08 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
030617002370 2003-06-17 BIENNIAL STATEMENT 2003-06-01
010710002644 2001-07-10 BIENNIAL STATEMENT 2001-06-01
990713002308 1999-07-13 BIENNIAL STATEMENT 1999-06-01
970606002307 1997-06-06 BIENNIAL STATEMENT 1997-06-01
930624002676 1993-06-24 BIENNIAL STATEMENT 1993-06-01
930408002601 1993-04-08 BIENNIAL STATEMENT 1992-06-01
B750078-4 1989-03-08 CERTIFICATE OF AMENDMENT 1989-03-08
B503872-7 1987-06-03 CERTIFICATE OF INCORPORATION 1987-06-03

Date of last update: 23 Jan 2025

Sources: New York Secretary of State