Search icon

619 OWNERS CORP.

Company Details

Name: 619 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 1989 (36 years ago)
Date of dissolution: 23 Jun 2008
Entity Number: 1353866
ZIP code: 10103
County: Rockland
Place of Formation: New York
Address: ATTN: JOHANNES K GABEL, 666 FIFTH AVENUE, NEW YORK, NY, United States, 10103
Principal Address: 619 WEST 54TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O FULBRIGHT & JAWORSKI LLP DOS Process Agent ATTN: JOHANNES K GABEL, 666 FIFTH AVENUE, NEW YORK, NY, United States, 10103

Chief Executive Officer

Name Role Address
VOLKER W. BAHNEMANN Chief Executive Officer 619 WEST 54TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1998-05-26 2007-06-06 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1998-05-26 1999-06-15 Address PO BOX 810780, 81907 MUNICH, DEU (Type of address: Chief Executive Officer)
1998-05-26 1999-06-15 Address 619 WEST 54TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1997-12-04 1998-05-26 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-08-26 1998-05-26 Address 619 W 54 ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080623000187 2008-06-23 CERTIFICATE OF DISSOLUTION 2008-06-23
070606000168 2007-06-06 CERTIFICATE OF AMENDMENT 2007-06-06
051020002861 2005-10-20 BIENNIAL STATEMENT 2005-05-01
040923000551 2004-09-23 CERTIFICATE OF AMENDMENT 2004-09-23
030506002477 2003-05-06 BIENNIAL STATEMENT 2003-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State