Name: | 108 EAST OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 1971 (54 years ago) |
Entity Number: | 305258 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 108 EAST 66TH ST, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 7500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ADAM KRIEGSTEIN | Chief Executive Officer | 108 EAST 66TH ST, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
ADAM KRIEGSTEIN | DOS Process Agent | 108 EAST 66TH ST, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-22 | 2021-04-05 | Address | 108 EAST 66TH ST, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2013-03-25 | 2017-03-08 | Address | 108 EAST 66TH ST, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office) |
2013-03-25 | 2019-03-22 | Address | 108 EAST 66TH ST, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2013-03-25 | 2019-03-22 | Address | 108 EAST 66TH ST, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2011-04-01 | 2013-03-25 | Address | 108 EAST 66TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210405061443 | 2021-04-05 | BIENNIAL STATEMENT | 2021-03-01 |
190322060160 | 2019-03-22 | BIENNIAL STATEMENT | 2019-03-01 |
170308006459 | 2017-03-08 | BIENNIAL STATEMENT | 2017-03-01 |
150311006184 | 2015-03-11 | BIENNIAL STATEMENT | 2015-03-01 |
130325006400 | 2013-03-25 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State