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 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)

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
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

Inspections

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