125 WEST 96TH STREET OWNERS CORP.

Name: | 125 WEST 96TH STREET OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 1995 (30 years ago) |
Entity Number: | 1916150 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 440 NINTH AVENUE, SUITE 1500, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFF DEMARCO | Chief Executive Officer | 125 WEST 96TH STREET, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
DRU WHITE, THOMAS & WHITE | DOS Process Agent | 440 NINTH AVENUE, SUITE 1500, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-03 | 2023-04-03 | Address | 125 WEST 96TH STREET, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2023-05-31 | Shares | Share type: PAR VALUE, Number of shares: 23000, Par value: 1 |
2018-12-05 | 2023-04-03 | Address | 733 THIRD AVENUE, 15TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2018-12-05 | 2023-04-03 | Address | 125 WEST 96TH STREET, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2008-01-25 | 2023-04-03 | Shares | Share type: PAR VALUE, Number of shares: 23000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230403003256 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
220310001056 | 2022-03-10 | BIENNIAL STATEMENT | 2021-04-01 |
181205002023 | 2018-12-05 | BIENNIAL STATEMENT | 2017-04-01 |
080310000140 | 2008-03-10 | CERTIFICATE OF MERGER | 2008-04-01 |
080125000875 | 2008-01-25 | CERTIFICATE OF AMENDMENT | 2008-01-25 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State