Search icon

75 OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 75 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1989 (36 years ago)
Entity Number: 1397530
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100000

Share Par Value 0.2

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOSHUA WIENER Chief Executive Officer 161 WEST 75TH STREET, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 161 WEST 75TH STREET, 10DE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address C/O MIDBORO MANAGEMENT INC, 333 7TH AVE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address 161 WEST 75TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-03-14 2024-11-27 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.2
2023-11-03 2024-03-14 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.2

Filings

Filing Number Date Filed Type Effective Date
241127003799 2024-11-27 CERTIFICATE OF CHANGE BY ENTITY 2024-11-27
231103003597 2023-11-03 BIENNIAL STATEMENT 2023-11-01
230223001806 2023-02-23 BIENNIAL STATEMENT 2021-11-01
191101060892 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101006656 2017-11-01 BIENNIAL STATEMENT 2017-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State