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 | 520 WEST 27TH STREET, SUITE 803, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2025-04-02 | 2025-04-02 | Address | 200 EAST 69TH ST, NEW YORK, NY, 10021, 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 | 520 WEST 27TH STREET, SUITE 803, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-09-17 | 2024-09-17 | Address | 200 EAST 69TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
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 |
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 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State