Search icon

89TH & MADISON OWNERS CORP.

Company Details

Name: 89TH & MADISON OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1989 (36 years ago)
Entity Number: 1361234
ZIP code: 10065
County: New York
Place of Formation: New York
Address: ALLIED PARTNERS, 770 LEXINGTON AVENUE, 9TH FL., NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ABE MASTBAUM Chief Executive Officer 45 E 89TH ST, APT. 26A, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
89TH & MADISON OWNERS CORP. DOS Process Agent ALLIED PARTNERS, 770 LEXINGTON AVENUE, 9TH FL., NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2018-11-19 2020-12-11 Address C/O ROSETERRA MANAGEMENT LLC, 770 LEXINGTON AVENUE, 9TH FL., NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2013-09-05 2018-11-19 Address 45 E 89TH ST, 36F, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2005-08-11 2013-09-05 Address 45 E 89TH ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1997-06-27 2005-08-11 Address 45 EAST 89TH STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1997-06-27 2018-11-19 Address C/O ROSE ASSOCIATES, INC., 20O MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201211060328 2020-12-11 BIENNIAL STATEMENT 2019-06-01
181119006638 2018-11-19 BIENNIAL STATEMENT 2017-06-01
130905002196 2013-09-05 BIENNIAL STATEMENT 2013-06-01
090608002392 2009-06-08 BIENNIAL STATEMENT 2009-06-01
050811002562 2005-08-11 BIENNIAL STATEMENT 2005-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State