Name: | 425 EAST 26TH STREET OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 1990 (35 years ago) |
Entity Number: | 1448117 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 166 MONTAGUE STREET, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 75000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR WIENER | Chief Executive Officer | 166 MONTAGUE STREET, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
WIENER REALTORS | DOS Process Agent | 166 MONTAGUE STREET, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-19 | 2024-01-19 | Address | 166 MONTAGUE STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2024-01-19 | 2024-01-19 | Address | 166 MONTAGUE STREET, BROOKLYN, NY, 11201, 3505, USA (Type of address: Chief Executive Officer) |
1996-05-15 | 2024-01-19 | Address | 166 MONTAGUE STREET, BROOKLYN, NY, 11201, 3505, USA (Type of address: Service of Process) |
1993-06-30 | 1996-05-15 | Address | 166 MONTAGUE STREET, BROOKLYN, NY, 11201, 3505, USA (Type of address: Principal Executive Office) |
1993-06-30 | 2024-01-19 | Address | 166 MONTAGUE STREET, BROOKLYN, NY, 11201, 3505, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240119000400 | 2024-01-19 | BIENNIAL STATEMENT | 2024-01-19 |
200505061071 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
180503006732 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
160511006820 | 2016-05-11 | BIENNIAL STATEMENT | 2016-05-01 |
140502006423 | 2014-05-02 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State