Name: | CHELSEA 19TH ST. OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 1987 (38 years ago) |
Entity Number: | 1209700 |
ZIP code: | 07632 |
County: | New York |
Place of Formation: | New York |
Address: | 11 New Street, 2nd Floor, Englewood Cliffs, NJ, United States, 07632 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
PETER YODER | Chief Executive Officer | 320 WEST 19TH ST, APT 1A, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
PRIDE PROPERTY MANAGEMENT | DOS Process Agent | 11 New Street, 2nd Floor, Englewood Cliffs, NJ, United States, 07632 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 320 WEST 19TH ST, APT 1A, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2023-12-21 | 2024-12-31 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01 |
2023-12-21 | 2025-01-02 | Address | 320 WEST 19TH ST, APT 1A, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2023-12-21 | 2023-12-21 | Address | 320 WEST 19TH ST, APT 1A, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2023-12-21 | 2025-01-02 | Address | 11 New Street, 2nd Floor, Englewood Cliffs, NJ, 07632, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102004071 | 2024-12-31 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-31 |
231221000714 | 2023-12-21 | BIENNIAL STATEMENT | 2023-12-21 |
230202004429 | 2023-02-02 | BIENNIAL STATEMENT | 2021-10-01 |
201029060226 | 2020-10-29 | BIENNIAL STATEMENT | 2019-10-01 |
150508000478 | 2015-05-08 | CERTIFICATE OF CHANGE | 2015-05-08 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State