Search icon

320 OWNERS CORP.

Company Details

Name: 320 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1976 (49 years ago)
Entity Number: 407741
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 50 WEST 17TH STREET, NY, NY, United States, 10011
Principal Address: C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ARGO REAL ESTATE, LLC DOS Process Agent 50 WEST 17TH STREET, NY, NY, United States, 10011

Chief Executive Officer

Name Role Address
CHARLES LOWERY Chief Executive Officer C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-11-11 2024-11-11 Address C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-11-11 2024-11-11 Address 320 WEST END AVENUE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-05-10 2024-11-11 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-02-25 2023-05-10 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2012-08-17 2024-11-11 Address 300 WEST 55TH ST, STE 2S, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241111001447 2024-11-11 BIENNIAL STATEMENT 2024-11-11
220304001505 2022-03-04 BIENNIAL STATEMENT 2020-08-01
120817002254 2012-08-17 BIENNIAL STATEMENT 2012-08-01
100825002540 2010-08-25 BIENNIAL STATEMENT 2010-08-01
090420002139 2009-04-20 BIENNIAL STATEMENT 2008-08-01

Court Cases

Court Case Summary

Filing Date:
2007-07-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
HARVEY
Party Role:
Plaintiff
Party Name:
320 OWNERS CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State