Search icon

143-5 OWNERS CORPORATION

Company Details

Name: 143-5 OWNERS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1976 (49 years ago)
Entity Number: 401702
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD STEIN Chief Executive Officer 143-5 WEST 20TH STREET, APT. 6SN, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. DOS Process Agent 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017

Agent

Name Role Address
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. Agent 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017

History

Start date End date Type Value
2024-06-19 2024-06-19 Address 143-5 WEST 20TH STREET, APT. 6SN, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-08-11 2024-06-19 Address 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2023-08-11 2024-06-19 Address 143-5 WEST 20TH STREET, APT. 6SN, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-08-11 2023-08-11 Address 143-5 WEST 20TH STREET, APT. 6SN, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-08-11 2024-06-19 Address 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240619000968 2024-06-19 BIENNIAL STATEMENT 2024-06-19
230811003212 2022-10-17 CERTIFICATE OF CHANGE BY ENTITY 2022-10-17
220721001070 2022-07-21 BIENNIAL STATEMENT 2022-06-01
200601061222 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180604007463 2018-06-04 BIENNIAL STATEMENT 2018-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State