Name: | 65 WEST 95TH OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 1992 (33 years ago) |
Entity Number: | 1643380 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | C/O FENWICK KEATS MANAGEMENT, 419 PARK AVE S 7TH FL, NEW YORK, NY, United States, 10016 |
Principal Address: | 419 PARK AVE S, 7TH FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 40000
Share Par Value 0.5
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O FENWICK KEATS MANAGEMENT, 419 PARK AVE S 7TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CHARLENE DENIZARD | Chief Executive Officer | C/O FENWICK KEATSW, 419 PARK AVE S 7TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-24 | 2023-11-16 | Shares | Share type: PAR VALUE, Number of shares: 40000, Par value: 0.5 |
2007-12-26 | 2014-07-22 | Address | 1740 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2007-12-26 | 2014-07-22 | Address | 1740 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2007-12-26 | 2014-07-22 | Address | 1740 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1992-06-11 | 2023-03-24 | Shares | Share type: PAR VALUE, Number of shares: 40000, Par value: 0.5 |
1992-06-11 | 2007-12-26 | Address | ROOM 502, 134 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140722002289 | 2014-07-22 | BIENNIAL STATEMENT | 2014-06-01 |
071226002334 | 2007-12-26 | BIENNIAL STATEMENT | 2006-06-01 |
920611000201 | 1992-06-11 | CERTIFICATE OF INCORPORATION | 1992-06-11 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State