Search icon

40-05 ITHACA ST. OWNERS CORP.

Company Details

Name: 40-05 ITHACA ST. OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1989 (36 years ago)
Entity Number: 1328856
ZIP code: 10119
County: Queens
Place of Formation: New York
Address: 1 PENN PLAZA, STE 4000, NEW YORK, NY, United States, 10119

Shares Details

Shares issued 55000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOEL S WIENER Chief Executive Officer 1 PENN PLAZA, STE 4000, NEW YORK, NY, United States, 10119

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 PENN PLAZA, STE 4000, NEW YORK, NY, United States, 10119

History

Start date End date Type Value
2024-08-16 2025-03-10 Shares Share type: PAR VALUE, Number of shares: 55000, Par value: 1
2024-02-07 2024-08-16 Shares Share type: PAR VALUE, Number of shares: 55000, Par value: 1
2023-12-07 2024-02-07 Shares Share type: PAR VALUE, Number of shares: 55000, Par value: 1
1994-07-25 2003-07-08 Address 166 MONTAGUE STREET, BROOKLYN, NY, 11201, 3505, USA (Type of address: Chief Executive Officer)
1994-07-25 2003-07-08 Address 166 MONTAGUE STREET, BROOKLYN, NY, 11201, 3505, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190802061067 2019-08-02 BIENNIAL STATEMENT 2019-02-01
180124006092 2018-01-24 BIENNIAL STATEMENT 2017-02-01
130315002056 2013-03-15 BIENNIAL STATEMENT 2013-02-01
110414002112 2011-04-14 BIENNIAL STATEMENT 2011-02-01
090202002633 2009-02-02 BIENNIAL STATEMENT 2009-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State