Name: | TEN OWLS LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 1998 (27 years ago) |
Entity Number: | 2253264 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 329 WEST 20TH STREET, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COLIN GOEDECKE | Chief Executive Officer | 329 WEST 20TH STREET, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
TEN OWLS LIMITED | DOS Process Agent | 329 WEST 20TH STREET, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2016-04-01 | 2020-04-06 | Address | 775 COLUMBUS AVENUE, SUITE 7C, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2016-04-01 | 2020-04-06 | Address | 775 COLUMBUS AVENUE, SUITE 7C, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
2016-04-01 | 2020-04-06 | Address | 775 COLUMBUS AVENUE, SUITE 7C, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2014-04-23 | 2016-04-01 | Address | 10 WEST 95TH STREET, STE 4 B, NEW YORK, NY, 10025, 6704, USA (Type of address: Chief Executive Officer) |
2014-04-23 | 2016-04-01 | Address | 10 WEST 95TH STREET, STE 4 B, NEW YORK, NY, 10025, 6704, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200406061435 | 2020-04-06 | BIENNIAL STATEMENT | 2020-04-01 |
160401007248 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140423006023 | 2014-04-23 | BIENNIAL STATEMENT | 2014-04-01 |
120606002440 | 2012-06-06 | BIENNIAL STATEMENT | 2012-04-01 |
100429002018 | 2010-04-29 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State