Search icon

34-38 OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 34-38 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1978 (47 years ago)
Entity Number: 480102
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 34 East 38th Street,, 3A, NEW YORK, NY, United States, 10016
Principal Address: 34-38 Owners Corp. c/o Jack Cassaro, 34 E 38TH ST APT 3A, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELIZABETH KEE DOS Process Agent 34 East 38th Street,, 3A, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JACK CASSARO Chief Executive Officer 34 E 38TH ST, APARTMENT 3A, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2018-11-15 2020-03-04 Address 34 E 38TH ST, APARTMENT 3C, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2018-11-15 2020-03-04 Address C/O PRESIDENT, 34 E 38TH ST APT 3C, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2014-03-13 2018-11-15 Address C/O PRESIDENT, 34 E 38TH ST APT 3A, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2014-03-13 2018-11-15 Address 34 E 38TH ST, APARTMENT 3A, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2014-03-13 2018-02-01 Address 1375 BROADWAY, SUITE 1100, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220514000776 2022-05-14 BIENNIAL STATEMENT 2022-03-01
200304061089 2020-03-04 BIENNIAL STATEMENT 2020-03-01
181115006158 2018-11-15 BIENNIAL STATEMENT 2018-03-01
180201000063 2018-02-01 CERTIFICATE OF CHANGE (BY AGENT) 2018-02-01
140313006131 2014-03-13 BIENNIAL STATEMENT 2014-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State