309-17 W. 93RD ST., INC.

Name: | 309-17 W. 93RD ST., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 1993 (32 years ago) |
Entity Number: | 1721788 |
ZIP code: | 10065 |
County: | Queens |
Place of Formation: | New York |
Address: | 301 E 66TH STREET, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 20000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O OSSA PROPERTIES, INC | DOS Process Agent | 301 E 66TH STREET, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
ANTHONY BARRETT | Chief Executive Officer | C/O OSSA PROPERTIES, INC, 301 E 66TH STREET, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-04 | 2009-04-13 | Address | 301 E 66TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2007-05-04 | 2009-04-13 | Address | C/O OSSA PROPERTIES, INC, 301 E 66TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2007-05-04 | 2009-04-13 | Address | 301 E 66TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2001-04-24 | 2007-05-04 | Address | 300 E 60TH ST, 403, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1997-04-08 | 2007-05-04 | Address | 30 E 60TH ST, STE 403, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130515002325 | 2013-05-15 | BIENNIAL STATEMENT | 2013-04-01 |
110610002990 | 2011-06-10 | BIENNIAL STATEMENT | 2011-04-01 |
090413002680 | 2009-04-13 | BIENNIAL STATEMENT | 2009-04-01 |
070504002755 | 2007-05-04 | BIENNIAL STATEMENT | 2007-04-01 |
050615002009 | 2005-06-15 | BIENNIAL STATEMENT | 2005-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State