Search icon

530-538 EAST 84TH STREET OWNERS, INC.

Company Details

Name: 530-538 EAST 84TH STREET OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1988 (37 years ago)
Entity Number: 1250462
ZIP code: 10271
County: New York
Place of Formation: New York
Address: 120 BROADWAY, STE 948, NEW YORK, NY, United States, 10271
Principal Address: metro management development inc, 1981 marcus avenue suite c-131, lake success, NY, United States, 11042

Shares Details

Shares issued 120000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
METRO MANAGEMENT & DEVELOPMENT, INC. Agent 42-25 21ST STREET, LONG ISLAND CITY, NY, 11101

DOS Process Agent

Name Role Address
TANE WATERMAN & WURTZEL DOS Process Agent 120 BROADWAY, STE 948, NEW YORK, NY, United States, 10271

Chief Executive Officer

Name Role Address
AMY WILKERSON Chief Executive Officer 530 EAST 84TH ST, #4S, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 530 EAST 84TH ST, #4JK, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2024-04-02 2024-04-02 Address 530 EAST 84TH ST, #4S, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2022-01-14 2024-04-02 Shares Share type: PAR VALUE, Number of shares: 120000, Par value: 1
2022-01-14 2024-04-02 Address 530 EAST 84TH ST, #4JK, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2022-01-14 2024-04-02 Address 42-25 21ST STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240402001766 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220420001546 2022-04-20 BIENNIAL STATEMENT 2022-04-01
220114000791 2022-01-14 AMENDMENT TO BIENNIAL STATEMENT 2022-01-14
200423060240 2020-04-23 BIENNIAL STATEMENT 2020-04-01
180402006832 2018-04-02 BIENNIAL STATEMENT 2018-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State