Search icon

504 EAST 6TH STREET OWNERS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JESSICA TSAI Chief Executive Officer 504 E 6TH ST, GE, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
JESSICA TSAI DOS Process Agent 504 E 6TH ST, GE, NEW YORK, NY, United States, 10009

History

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

Filings

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