53 HORATIO OWNER CORP.

Name: | 53 HORATIO OWNER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 1977 (48 years ago) |
Entity Number: | 451315 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 53 HORATIO STREET, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
53 HORATIO OWNER CORP. | DOS Process Agent | 53 HORATIO STREET, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
CHRISTOPHER H. MARSHALL | Chief Executive Officer | 53 HORATIO ST. APT. 5, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-06 | 2024-11-06 | Address | 53 HORATIO ST. APT. 5, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2024-11-06 | 2024-11-06 | Address | 53 HORATIO ST. APT. 5, NEW YORK, NY, 10014, 1505, USA (Type of address: Chief Executive Officer) |
2013-10-18 | 2024-11-06 | Address | 53 HORATIO STREET, NEW YORK, NY, 10014, 1505, USA (Type of address: Service of Process) |
2007-10-17 | 2024-11-06 | Address | 53 HORATIO ST. APT. 5, NEW YORK, NY, 10014, 1505, USA (Type of address: Chief Executive Officer) |
2003-10-08 | 2007-10-17 | Address | 53 HORATIO ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241106001806 | 2024-11-06 | BIENNIAL STATEMENT | 2024-11-06 |
191002060388 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171004007307 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
151002007140 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
131018006253 | 2013-10-18 | BIENNIAL STATEMENT | 2013-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State