Search icon

502 EAST 81ST STREET OWNERS CORP.

Headquarter

Company Details

Name: 502 EAST 81ST STREET OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1988 (37 years ago)
Entity Number: 1305969
ZIP code: 10583
County: New York
Place of Formation: New York
Address: 10 Morris Lane, Scarsdale, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL KANE Chief Executive Officer 10 MORRIS LANE, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
C/O MICHAEL H. KANE, ESQ. DOS Process Agent 10 Morris Lane, Scarsdale, NY, United States, 10583

Links between entities

Type:
Headquarter of
Company Number:
0916586
State:
CONNECTICUT

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 10 MORRIS LANE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2025-01-09 2025-01-09 Address 240 WEST 35TH STREET, SUITE 504, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-09-26 2025-01-09 Address 1430 BROADWAY, SUITE 903, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2018-07-11 2025-01-09 Address 240 WEST 35TH STREET, SUITE 504, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2006-11-13 2018-07-11 Address 502 E 81ST ST, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250109002805 2025-01-09 BIENNIAL STATEMENT 2025-01-09
190926000154 2019-09-26 CERTIFICATE OF CHANGE 2019-09-26
180711002019 2018-07-11 BIENNIAL STATEMENT 2016-11-01
061113002079 2006-11-13 BIENNIAL STATEMENT 2006-11-01
050103002080 2005-01-03 BIENNIAL STATEMENT 2004-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State