Name: | ENTERPRISE 45TH OWNERSHIP CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 1995 (30 years ago) |
Entity Number: | 1915929 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1325 Avenue of the America, 15th Floor, New York, NY, United States, 10019 |
Principal Address: | 520 West 27th Street, Suite 803, Attention: Megan Kian, New York, NY, United States, 10001 |
Contact Details
Phone +1 212-564-3199
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MEGAN KIAN | Chief Executive Officer | 520 WEST 27TH STREET, SUITE 803, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
OLSHAN FROME WOLOSKY LLP, ATTENTION: STEVEN R. GURSKY, ESQ. | DOS Process Agent | 1325 Avenue of the America, 15th Floor, New York, NY, United States, 10019 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1460533-DCA | Active | Business | 2013-03-22 | 2025-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-02 | 2025-04-02 | Address | 200 EAST 69TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2025-04-02 | 2025-04-02 | Address | 520 WEST 27TH STREET, SUITE 803, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-09-17 | 2025-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-17 | 2024-09-17 | Address | 200 EAST 69TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2024-09-17 | 2025-04-02 | Address | 520 WEST 27TH STREET, SUITE 803, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-09-17 | 2024-09-17 | Address | 520 WEST 27TH STREET, SUITE 803, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-09-17 | 2025-04-02 | Address | 1325 Avenue of the America, 15th Floor, New York, NY, 10019, USA (Type of address: Service of Process) |
2014-08-11 | 2024-09-17 | Address | PARK AVENUE TOWER, 65 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2013-04-24 | 2014-08-11 | Address | 200 E 69TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2007-04-10 | 2013-04-24 | Address | ATTN: MILTON S SHAPIRO ESQ, 600 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402003656 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
240917001946 | 2024-09-17 | BIENNIAL STATEMENT | 2024-09-17 |
140811001041 | 2014-08-11 | CERTIFICATE OF CHANGE | 2014-08-11 |
130424002322 | 2013-04-24 | BIENNIAL STATEMENT | 2013-04-01 |
110503003028 | 2011-05-03 | BIENNIAL STATEMENT | 2011-04-01 |
090608002448 | 2009-06-08 | BIENNIAL STATEMENT | 2009-04-01 |
070410002330 | 2007-04-10 | BIENNIAL STATEMENT | 2007-04-01 |
050819002406 | 2005-08-19 | BIENNIAL STATEMENT | 2005-04-01 |
030604002861 | 2003-06-04 | BIENNIAL STATEMENT | 2003-04-01 |
010420002631 | 2001-04-20 | BIENNIAL STATEMENT | 2001-04-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2022-08-05 | No data | 333 E 45TH ST, Manhattan, NEW YORK, NY, 10017 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2020-11-25 | No data | 333 E 45TH ST, Manhattan, NEW YORK, NY, 10017 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-02-11 | No data | 333 E 45TH ST, Manhattan, NEW YORK, NY, 10017 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-12-07 | No data | 333 E 45TH ST, Manhattan, NEW YORK, NY, 10017 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-12-31 | No data | 333 E 45TH ST, Manhattan, NEW YORK, NY, 10017 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3585795 | RENEWAL | INVOICED | 2023-01-23 | 380 | Garage and/or Parking Lot License Renewal Fee |
3309616 | RENEWAL | INVOICED | 2021-03-17 | 380 | Garage and/or Parking Lot License Renewal Fee |
2969202 | RENEWAL | INVOICED | 2019-01-28 | 380 | Garage and/or Parking Lot License Renewal Fee |
2569824 | RENEWAL | INVOICED | 2017-03-04 | 380 | Garage and/or Parking Lot License Renewal Fee |
2011074 | RENEWAL | INVOICED | 2015-03-06 | 380 | Garage and/or Parking Lot License Renewal Fee |
1239517 | LICENSE | INVOICED | 2013-03-28 | 380 | Garage or Parking Lot License Fee |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9859738404 | 2021-02-18 | 0202 | PPS | 333 E 45th St, New York, NY, 10017-3428 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5304077202 | 2020-04-27 | 0202 | PPP | 333 East 45th Street, New York, NY, 10017 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State