Search icon

JONES ST. OWNERS CORPORATION

Company Details

Name: JONES ST. OWNERS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1977 (48 years ago)
Entity Number: 429040
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 52A WEST 8TH STREET, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MQ PROPERTY MGMT LTD DOS Process Agent 52A WEST 8TH STREET, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JAMES TRUMAN Chief Executive Officer 9 JONES STREET, APT 7, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2025-01-23 2025-02-03 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2025-01-23 2025-01-23 Address 307-309 W BROADWAY, #5W, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2025-01-23 2025-01-23 Address 9 JONES STREET, APT 7, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2011-03-31 2025-01-23 Address 307-309 W BROADWAY, #5W, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2011-03-31 2025-01-23 Address 307-309 W BROADWAY, #5W, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2005-04-15 2011-03-31 Address 9 JONES ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2005-04-15 2011-03-31 Address 9 JONES ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2005-04-15 2011-03-31 Address 9 JONES ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2003-03-03 2005-04-15 Address 9 JONES ST, APT-7, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1999-03-19 2003-03-03 Address 9 JONES ST, APT 2, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250123003487 2025-01-23 BIENNIAL STATEMENT 2025-01-23
130320002153 2013-03-20 BIENNIAL STATEMENT 2013-03-01
110331002327 2011-03-31 BIENNIAL STATEMENT 2011-03-01
20100125041 2010-01-25 ASSUMED NAME CORP INITIAL FILING 2010-01-25
090316002178 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070314002702 2007-03-14 BIENNIAL STATEMENT 2007-03-01
050415002121 2005-04-15 BIENNIAL STATEMENT 2005-03-01
030303002561 2003-03-03 BIENNIAL STATEMENT 2003-03-01
010323002519 2001-03-23 BIENNIAL STATEMENT 2001-03-01
990319002244 1999-03-19 BIENNIAL STATEMENT 1999-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State