37-83 OWNERS CORP.

Name: | 37-83 OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 1978 (47 years ago) |
Entity Number: | 490720 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 37 EAST 83RD ST, NEW YORK, NY, United States, 10028 |
Principal Address: | 37 E. 83RD ST, APT 5, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEITH KILPATRICK | Chief Executive Officer | 200 JACKMAN AVENUE, FAIRFIELD, CT, United States, 06825 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37 EAST 83RD ST, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-09 | 2010-05-24 | Address | 37 EAST 83RD ST, APT 3, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
1998-05-28 | 2006-05-09 | Address | 37 EAST 83RD ST, APT 3, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
1996-05-15 | 1998-05-28 | Address | 37 E 83RD ST, APT 3, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
1996-05-15 | 2004-05-13 | Address | 37 E 83RD ST, APT 1, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
1980-01-28 | 1996-05-15 | Address | 37 EAST 83RD ST, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20131029027 | 2013-10-29 | ASSUMED NAME LLC INITIAL FILING | 2013-10-29 |
130607000206 | 2013-06-07 | CERTIFICATE OF AMENDMENT | 2013-06-07 |
100524002486 | 2010-05-24 | BIENNIAL STATEMENT | 2010-05-01 |
060509002849 | 2006-05-09 | BIENNIAL STATEMENT | 2006-05-01 |
040513002768 | 2004-05-13 | BIENNIAL STATEMENT | 2004-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State