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