Search icon

131-133 OWNERS CORP.

Company Details

Name: 131-133 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1990 (35 years ago)
Entity Number: 1454423
ZIP code: 10004
County: New York
Place of Formation: New York
Principal Address: C/O SOLSTICE RESIDENTIAL GROUP, 55 BROAD STREET, 26TH FLOOR, NEW YORK, NY, United States, 10004
Address: 55 BROAD STREET, 26TH FLOOR, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SOLSTICE RESIDENTIAL GROUP, LLC DOS Process Agent 55 BROAD STREET, 26TH FLOOR, NEW YORK, NY, United States, 10004

Agent

Name Role Address
ALEX KALAJIAN Agent SOLSTICE RESIDENTIAL GROUP LLC, 55 BROAD STREET, 26TH FLOOR, NEW YORK, NY, 10004

Chief Executive Officer

Name Role Address
ALEX KALAJIAN Chief Executive Officer C/O SOLSTICE RESIDENTIAL GROUP, 55 BROAD STREET, 26TH FLOOR, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2015-02-06 2021-04-26 Address C/O SOLSTICE RESIDENTIAL GROUP, 257 PARK AVE SO, SUITE 303, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2015-02-06 2020-05-13 Address C/O SOLSTICE RESIDENTIAL GROUP, 257 PARK AVE SO, SUITE 303, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2014-08-13 2015-02-06 Address GROUP, LLC, 257 PARK AVE S., SUITE 303, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2013-10-28 2015-02-06 Address 131-133 THOMPSON ST 7BCD, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2013-10-28 2015-02-06 Address 131-133 THOMPSON ST 7BCD, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210426060686 2021-04-26 BIENNIAL STATEMENT 2020-06-01
200513000434 2020-05-13 CERTIFICATE OF CHANGE 2020-05-13
160726006230 2016-07-26 BIENNIAL STATEMENT 2016-06-01
150206006319 2015-02-06 BIENNIAL STATEMENT 2014-06-01
140813000247 2014-08-13 CERTIFICATE OF CHANGE 2014-08-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State