Search icon

324 W. 89TH ST. OWNERS CORP.

Company Details

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

Chief Executive Officer

Name Role Address
MARIA DEL ROSARIO Chief Executive Officer 324 WEST 89TH STREET, APT 3A, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
LAURA LIBEN DOS Process Agent 324 West 89th Street, Apt. 3B, NEW YORK, NY, United States, 10016

History

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

Filings

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