Name: | 324 W. 89TH ST. OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 1998 (27 years ago) |
Entity Number: | 2284835 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 324 West 89th Street, Apt. 3B, NEW YORK, NY, United States, 10024 |
Address: | 324 West 89th Street, Apt. 3B, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 2500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIA DEL ROSARIO | Chief Executive Officer | 324 WEST 89TH STREET, APT 3A, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
LAURA LIBEN | DOS Process Agent | 324 West 89th Street, Apt. 3B, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-19 | 2024-09-19 | Address | 324 WEST 89TH STREET, APT 3A, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2024-09-19 | 2024-09-19 | Address | 324 WEST 89TH ST, APT B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2012-07-24 | 2024-09-19 | Address | C/O RICK S BIERMAN ATTY, 600 THIRD AVE., 15TH FLR., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2000-07-13 | 2024-09-19 | Address | 324 WEST 89TH ST, APT B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2000-07-13 | 2012-07-24 | Address | C/O RICK S BIERMAN ATTY, 225 BROADWAY, STE 1910, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1998-07-31 | 2000-07-13 | Address | 225 BROADWAY, SUITE 1910, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1998-07-31 | 2024-09-19 | Shares | Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240919002274 | 2024-09-19 | BIENNIAL STATEMENT | 2024-09-19 |
220105003146 | 2022-01-05 | BIENNIAL STATEMENT | 2022-01-05 |
120724006229 | 2012-07-24 | BIENNIAL STATEMENT | 2012-07-01 |
101105002376 | 2010-11-05 | BIENNIAL STATEMENT | 2010-07-01 |
080808003185 | 2008-08-08 | BIENNIAL STATEMENT | 2008-07-01 |
061215002906 | 2006-12-15 | BIENNIAL STATEMENT | 2006-07-01 |
040825002398 | 2004-08-25 | BIENNIAL STATEMENT | 2004-07-01 |
020923002530 | 2002-09-23 | BIENNIAL STATEMENT | 2002-07-01 |
000713002406 | 2000-07-13 | BIENNIAL STATEMENT | 2000-07-01 |
980731000518 | 1998-07-31 | CERTIFICATE OF INCORPORATION | 1998-07-31 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State