Search icon

518 EAST 11TH STREET OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 518 EAST 11TH STREET OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1987 (38 years ago)
Entity Number: 1214740
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 518 E 11TH ST, 2A, NEW YORK, NY, United States, 10009
Principal Address: 518 E. 11TH ST., #3A, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROY FINAMORE Chief Executive Officer 518 EAST 11TH ST #4A, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 518 E 11TH ST, 2A, NEW YORK, NY, United States, 10009

History

Start date End date Type Value
2012-01-11 2013-12-13 Address 518 EAST 11TH ST #5A, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2007-11-07 2012-01-11 Address 518 E 11TH ST, 6B, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2003-10-27 2007-11-07 Address 518 EAST 11TH ST, #4A, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
1999-12-24 2003-10-27 Address 518 E 11TH ST, 6A, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
1993-11-05 1997-11-21 Address 518 EAST 11TH STREET, APARTMENT 4A, NEW YORK, NY, 10009, 4657, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160301007032 2016-03-01 BIENNIAL STATEMENT 2015-11-01
131213006029 2013-12-13 BIENNIAL STATEMENT 2013-11-01
120111003201 2012-01-11 BIENNIAL STATEMENT 2011-11-01
091124002650 2009-11-24 BIENNIAL STATEMENT 2009-11-01
071107002583 2007-11-07 BIENNIAL STATEMENT 2007-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State