Name: | 285 EAST 35TH STREET OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 1988 (37 years ago) |
Entity Number: | 1264110 |
ZIP code: | 11101 |
County: | Westchester |
Place of Formation: | New York |
Address: | 30-30 Northern Blvd, Suite 402, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 65000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NANCY MICHAELS | Agent | 600 MAMARONECK AVENUE, 5TH FLOOR, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
IMPACT REAL ESTATE MANAGEMENT | DOS Process Agent | 30-30 Northern Blvd, Suite 402, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
GREG COHEN | Chief Executive Officer | 30-30 NORTHERN BLVD, SUITE 402, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-11 | 2025-03-07 | Shares | Share type: PAR VALUE, Number of shares: 65000, Par value: 1 |
2022-11-01 | 2023-01-11 | Shares | Share type: PAR VALUE, Number of shares: 65000, Par value: 1 |
2022-11-01 | 2022-11-01 | Shares | Share type: PAR VALUE, Number of shares: 65000, Par value: 1 |
2014-10-21 | 2018-05-02 | Address | MAXX PROPERTIES, 600 MAMARONECK AVE 5TH FL, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
2010-07-08 | 2014-10-21 | Address | MAXX PROPERTIES, 600 MAMARONECK AVE 5TH FL, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220823002708 | 2022-08-23 | BIENNIAL STATEMENT | 2022-05-01 |
180502006312 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
141021006533 | 2014-10-21 | BIENNIAL STATEMENT | 2014-05-01 |
100708002067 | 2010-07-08 | BIENNIAL STATEMENT | 2010-05-01 |
100506001015 | 2010-05-06 | CERTIFICATE OF CHANGE | 2010-05-06 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State