Search icon

148 EAST 84TH STREET OWNERS CORP.

Company Details

Name: 148 EAST 84TH STREET OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1987 (38 years ago)
Entity Number: 1219513
ZIP code: 10577
County: Westchester
Place of Formation: New York
Address: 14 The Crossing at Blind Brook, Purchase, NY, United States, 10577

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
PETER M GOTTLIEB Chief Executive Officer 14 THE CROSSING AT BLIND BROOK, PURCHASE, NY, United States, 10577

Agent

Name Role Address
PETER M. GOTTLIEB Agent 14 THE CROSSING AT BLIND BROOK, PURCHASE, NY, 10577

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 The Crossing at Blind Brook, Purchase, NY, United States, 10577

History

Start date End date Type Value
2024-03-25 2024-03-22 Address 14 The Crossing at Blind Brook, Purchase, NY, 10577, USA (Type of address: Service of Process)
2024-03-25 2024-03-22 Address 14 THE CROSSING AT BLIND BROOK, PURCHASE, NY, 10577, USA (Type of address: Registered Agent)
2024-03-25 2024-03-22 Address 15 RED ROOF DRIVE, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2024-03-25 2024-03-25 Address 14 THE CROSSING AT BLIND BROOK, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2024-03-25 2024-03-25 Address 15 RED ROOF DRIVE, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240322002875 2024-03-22 BIENNIAL STATEMENT 2024-03-22
240325001623 2024-03-21 CERTIFICATE OF CHANGE BY ENTITY 2024-03-21
191101061715 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171102006436 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151105006370 2015-11-05 BIENNIAL STATEMENT 2015-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State