Name: | 531 EAST 83RD STREET OWNER'S CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 1987 (38 years ago) |
Entity Number: | 1191869 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 408 West 57th Street, Suite 1G, NEW YORK, NY, United States, 10019 |
Principal Address: | 66 MADISON AVENUE, 4D, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 5500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARLBORO MANAGEMENT CO, INC | DOS Process Agent | 408 West 57th Street, Suite 1G, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
KRISTIN PAQUETTE | Chief Executive Officer | 408 WEST 57TH STREET, SUITE 1G, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 66 MADISON AVENUE, 4D, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-01 | Address | 408 WEST 57TH STREET, SUITE 1G, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2022-01-28 | 2023-08-01 | Shares | Share type: PAR VALUE, Number of shares: 5500, Par value: 1 |
2019-09-10 | 2023-08-01 | Address | 66 MADISON AVENUE, 4D, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2019-09-10 | 2023-08-01 | Address | 167 MADISON AVENUE, 401, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801000106 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
220824001580 | 2022-08-24 | BIENNIAL STATEMENT | 2021-08-01 |
190910060199 | 2019-09-10 | BIENNIAL STATEMENT | 2019-08-01 |
170801007728 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
130805006871 | 2013-08-05 | BIENNIAL STATEMENT | 2013-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State