SIXTY EAST END OWNERS INCORPORATED

Name: | SIXTY EAST END OWNERS INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 1971 (54 years ago) |
Entity Number: | 309527 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 105200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD FELLER | Chief Executive Officer | 60 EAST END AVENUE, APT 11B, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
AKAM ASSOCIATES | DOS Process Agent | 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-22 | 2023-06-22 | Address | 60 EAST END AVENUE, APT 11B, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2022-10-20 | 2023-06-22 | Shares | Share type: PAR VALUE, Number of shares: 105200, Par value: 1 |
2022-08-22 | 2022-10-20 | Shares | Share type: PAR VALUE, Number of shares: 105200, Par value: 1 |
2018-06-26 | 2023-06-22 | Address | 60 EAST END AVENUE, APT 11B, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2014-05-28 | 2018-06-26 | Address | 60 EAST END AVE APT 11B, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230622003641 | 2023-06-22 | BIENNIAL STATEMENT | 2023-06-01 |
210714001260 | 2021-07-14 | BIENNIAL STATEMENT | 2021-07-14 |
190715060501 | 2019-07-15 | BIENNIAL STATEMENT | 2019-06-01 |
180626006361 | 2018-06-26 | BIENNIAL STATEMENT | 2017-06-01 |
150608002028 | 2015-06-08 | BIENNIAL STATEMENT | 2015-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State