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
Name | Role | Address |
---|---|---|
THE 400 OWNERS CORPORATION | DOS Process Agent | C/O GUMLEY HAFT, 1501 BROADWAY, SUITE 1001, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
BARRY LIPTON | Chief Executive Officer | 400 WEST END AVENUE, 3B, NEW YORK, NY, United States, 10024 |
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) |
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