Search icon

224 EAST 18 OWNERS CORP.

Company Details

Name: 224 EAST 18 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1989 (36 years ago)
Entity Number: 1313974
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: C/O FARHAT REALTY MANAGEMENT, LLC, 236 WEST 26TH STREET, SUITE 805, NEW YORK, NY, United States, 10001
Address: 236 WEST 26TH STREET, SUITE 805, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 1100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
FARHAT REALTY MANAGEMENT, LLC DOS Process Agent 236 WEST 26TH STREET, SUITE 805, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
RYAN GUILD Chief Executive Officer 224 EAST 18TH STREET, 2A, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-06-24 2024-06-24 Address 224 EAST 18TH STREET, 4A, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-06-24 2024-06-24 Address 224 EAST 18TH STREET, 2A, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-06-24 2024-07-16 Shares Share type: PAR VALUE, Number of shares: 1100, Par value: 1
2011-02-01 2024-06-24 Address C/O CHRISTOPHER MIU, CPA, 133-14 39TH AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2009-01-16 2011-02-01 Address C/O SALON REALTY CORP., 338 EAST 92ND STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240624002464 2024-06-24 BIENNIAL STATEMENT 2024-06-24
150218002003 2015-02-18 BIENNIAL STATEMENT 2015-01-01
110201002072 2011-02-01 BIENNIAL STATEMENT 2011-01-01
090116002771 2009-01-16 BIENNIAL STATEMENT 2009-01-01
070531002334 2007-05-31 BIENNIAL STATEMENT 2007-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State