Search icon

5 EAST 9TH STREET OWNERS' CORP.

Company Details

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

Chief Executive Officer

Name Role Address
SPENCER N MILLER Chief Executive Officer 5 E NINTH STREET, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
SPENCER N MILLER DOS Process Agent 5 E NINTH STREET, NEW YORK, NY, United States, 10003

History

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)

Filings

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