Name: | 504 EAST 6TH STREET OWNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1998 (27 years ago) |
Entity Number: | 2237553 |
ZIP code: | 10009 |
County: | New York |
Place of Formation: | New York |
Address: | 504 E 6TH ST, GE, NEW YORK, NY, United States, 10009 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JESSICA TSAI | Chief Executive Officer | 504 E 6TH ST, GE, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
JESSICA TSAI | DOS Process Agent | 504 E 6TH ST, GE, NEW YORK, NY, United States, 10009 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-21 | 2024-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2006-04-25 | 2008-03-12 | Address | 504 E 6TH ST, 6E, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
2006-04-25 | 2008-03-12 | Address | 504 E 6TH ST, 6E, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
2006-04-25 | 2008-03-12 | Address | 504 E 6TH ST, 6E, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office) |
2000-04-25 | 2006-04-25 | Address | 622 ASYLUM AVENUE, HARTFORD, CT, 06105, 3836, USA (Type of address: Principal Executive Office) |
2000-04-25 | 2006-04-25 | Address | 622 ASYLUM AVENUE, HARTFORD, CT, 06105, 3836, USA (Type of address: Chief Executive Officer) |
1998-05-29 | 2023-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
1998-03-11 | 2006-04-25 | Address | 622 ASYLUM AVENUE, HARTFORD, CT, 06105, USA (Type of address: Service of Process) |
1998-03-11 | 1998-05-29 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080312002965 | 2008-03-12 | BIENNIAL STATEMENT | 2008-03-01 |
060425002610 | 2006-04-25 | BIENNIAL STATEMENT | 2006-03-01 |
020813002619 | 2002-08-13 | BIENNIAL STATEMENT | 2002-03-01 |
000425002469 | 2000-04-25 | BIENNIAL STATEMENT | 2000-03-01 |
980529000513 | 1998-05-29 | CERTIFICATE OF AMENDMENT | 1998-05-29 |
980311000578 | 1998-03-11 | CERTIFICATE OF INCORPORATION | 1998-03-11 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State