Name: | 5 EAST 9TH STREET OWNERS' CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 1976 (49 years ago) |
Entity Number: | 412230 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 5 E NINTH STREET, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 12000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPENCER N MILLER | Chief Executive Officer | 5 E NINTH STREET, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
SPENCER N MILLER | DOS Process Agent | 5 E NINTH STREET, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-23 | 2010-11-04 | Address | 5 E NINTH ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2004-11-23 | 2010-11-04 | Address | 5 E NINTH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2004-11-23 | 2010-11-04 | Address | 5 E NINTH ST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2000-10-31 | 2004-11-23 | Address | 5 EAST 9TH ST., NEW YORK CITY, NY, 10003, USA (Type of address: Service of Process) |
2000-10-31 | 2004-11-23 | Address | 5 EAST 9TH ST, NEW YORK CITY, NY, 10003, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130822000128 | 2013-08-22 | ANNULMENT OF DISSOLUTION | 2013-08-22 |
DP-2107550 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
101104002634 | 2010-11-04 | BIENNIAL STATEMENT | 2010-10-01 |
20090406005 | 2009-04-06 | ASSUMED NAME CORP INITIAL FILING | 2009-04-06 |
081106002928 | 2008-11-06 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State