Name: | 249 WEST 29 OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 1977 (48 years ago) |
Entity Number: | 436874 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 9 EAST 38TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10016 |
Principal Address: | 9 WEST 38TH STREET 6TH FLR, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARK H. GOLDEY | Chief Executive Officer | 249 WEST 29TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MAXWELL-KATES INC C/O NEIL WISHNIA | DOS Process Agent | 9 EAST 38TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-17 | 2023-06-17 | Address | 249 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-06-06 | 2023-06-17 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2021-06-01 | 2023-06-17 | Address | 249 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2019-06-03 | 2023-06-17 | Address | 9 EAST 38TH STREET, 6TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2016-01-19 | 2021-06-01 | Address | 249 WEST 29TH STREET, APT. 11, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230617000647 | 2023-06-17 | BIENNIAL STATEMENT | 2023-06-01 |
210601060042 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
20210125106 | 2021-01-25 | ASSUMED NAME LLC INITIAL FILING | 2021-01-25 |
190603060042 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
160119006131 | 2016-01-19 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State