Search icon

65 WEST 95TH OWNERS CORP.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
CHARLENE DENIZARD Chief Executive Officer C/O FENWICK KEATSW, 419 PARK AVE S 7TH FL, NEW YORK, NY, United States, 10016

History

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)

Filings

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