Search icon

249 ELDRIDGE ST. OWNERS CORP.

Company Details

Name: 249 ELDRIDGE ST. OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1988 (37 years ago)
Entity Number: 1261867
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 1995 BROADWAY, SUITE 201, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
VERITAS PROPERTY MANAGEMENT, LLC DOS Process Agent 1995 BROADWAY, SUITE 201, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
JERRY ATKINS Chief Executive Officer 133 NORFOLK STREET, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2021-10-12 2024-10-30 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2016-05-12 2018-05-01 Address 1995 BROADWAY, SUITE 1201, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2016-05-12 2018-05-01 Address 1995 BROADWAY, SUITE 1201, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2015-05-07 2016-05-12 Address 622 THIRD AVENUE, 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2012-12-14 2016-05-12 Address WARSHAW BURSTEIN ET AL, 555 FIFTH AVENUE, 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504061660 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501007543 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160512006701 2016-05-12 BIENNIAL STATEMENT 2016-05-01
150507006453 2015-05-07 BIENNIAL STATEMENT 2014-05-01
121214000746 2012-12-14 CERTIFICATE OF CHANGE 2012-12-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State