Search icon

THE 400 OWNERS CORPORATION

Company Details

Name: THE 400 OWNERS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1993 (32 years ago)
Entity Number: 1771733
ZIP code: 10036
County: New York
Place of Formation: New York
Address: C/O GUMLEY HAFT, 1501 BROADWAY, SUITE 1001, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 22500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE 400 OWNERS CORPORATION DOS Process Agent C/O GUMLEY HAFT, 1501 BROADWAY, SUITE 1001, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
BARRY LIPTON Chief Executive Officer 400 WEST END AVENUE, 3B, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2023-06-13 2024-09-19 Shares Share type: PAR VALUE, Number of shares: 22500, Par value: 1
2016-10-04 2021-05-03 Address C/O GUMLEY HAFT, 415 MADISON AVE, 5TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2016-10-04 2021-05-03 Address C/O GUMLEY HAFT, 415 MADISON AVE, 5TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-11-24 2016-10-04 Address C/O ROSE ASSOCIATES INC., 200 MADISON AVE 5TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2008-03-13 2009-11-24 Address 400 W END AVE, APT 11A, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210503062766 2021-05-03 BIENNIAL STATEMENT 2019-11-01
171106006420 2017-11-06 BIENNIAL STATEMENT 2017-11-01
161004002024 2016-10-04 BIENNIAL STATEMENT 2015-11-01
091124002559 2009-11-24 BIENNIAL STATEMENT 2009-11-01
080313003173 2008-03-13 BIENNIAL STATEMENT 2007-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State