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
Name | Role | Address |
---|---|---|
MICHAEL KANE | Chief Executive Officer | 10 MORRIS LANE, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
C/O MICHAEL H. KANE, ESQ. | DOS Process Agent | 10 Morris Lane, Scarsdale, NY, United States, 10583 |
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) |
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