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
Name | Role | Address |
---|---|---|
ABE MASTBAUM | Chief Executive Officer | 45 E 89TH ST, APT. 26A, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
89TH & MADISON OWNERS CORP. | DOS Process Agent | ALLIED PARTNERS, 770 LEXINGTON AVENUE, 9TH FL., NEW YORK, NY, United States, 10065 |
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 | 2018-11-19 | Address | C/O ROSE ASSOCIATES, INC., 20O MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1997-06-27 | 2018-11-19 | Address | C/O ROSE ASSOCIATES, INC., 200 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1997-06-27 | 2005-08-11 | Address | 45 EAST 89TH STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
1993-04-08 | 1997-06-27 | Address | % DWELLING MANAGERS, INC., 380 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1993-04-08 | 1997-06-27 | Address | 380 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1993-04-08 | 1997-06-27 | Address | % DWELLING MANAGERS, INC., 380 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1989-06-15 | 1993-04-08 | Address | 99 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
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 |
030609002009 | 2003-06-09 | BIENNIAL STATEMENT | 2003-06-01 |
010622002543 | 2001-06-22 | BIENNIAL STATEMENT | 2001-06-01 |
990623002402 | 1999-06-23 | BIENNIAL STATEMENT | 1999-06-01 |
970627002149 | 1997-06-27 | BIENNIAL STATEMENT | 1997-06-01 |
931229002424 | 1993-12-29 | BIENNIAL STATEMENT | 1993-06-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2023-07-05 | No data | 45 E 89TH ST BLDG 45, MA, 10128 | No data | Pool Inspections: Routine Inspection | Department of Health and Mental Hygiene | Total number of violations during this inspection: 1 |
2022-08-15 | No data | 45 E 89TH ST BLDG 45, MA, 10128 | No data | Pool Inspections: Routine Inspection | Department of Health and Mental Hygiene | Total number of violations during this inspection: 1 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State