Search icon

249 WEST 29 OWNERS CORP.

Company Details

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

Chief Executive Officer

Name Role Address
MARK H. GOLDEY Chief Executive Officer 249 WEST 29TH STREET, NEW YORK, NY, United States, 10001

DOS Process Agent

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

History

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)

Filings

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