Search icon

4077 OWNERS CORP.

Company Details

Name: 4077 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1978 (47 years ago)
Entity Number: 492927
ZIP code: 10271
County: New York
Place of Formation: New York
Address: 120 Broadway, Suite 22C, NEW YORK, NY, United States, 10271
Principal Address: C/O SOLSTICE RESIDENTIAL GROUP, 120 Broadway, Suite 22C, NEW YORK, NY, United States, 10271

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SOLSTICE RESIDENTIAL GROUP, LLC DOS Process Agent 120 Broadway, Suite 22C, NEW YORK, NY, United States, 10271

Agent

Name Role Address
ALEX KALAJIAN Agent SOLSTICE RESIDENTIAL GROUP LLC, 55 BROAD STREET 26TH FLOOR, NEW YORK, NY, 10004

Chief Executive Officer

Name Role Address
ALEX KALAJIAN Chief Executive Officer C/O SOLSTICE RESIDENTIAL GROUP, 120 BROADWAY, SUITE 22C, NEW YORK, NY, United States, 10271

History

Start date End date Type Value
2024-07-29 2024-07-29 Address C/O SOLSTICE RESIDENTIAL GROUP, 120 BROADWAY, SUITE 22C, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-07-29 Address C/O SOLSTICE RESIDENTIAL GROUP, 55 BROAD STREET, 26TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-07-24 2024-07-24 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-07-24 2024-07-29 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-08-11 2024-07-24 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240729003072 2024-07-29 BIENNIAL STATEMENT 2024-07-29
230811002817 2023-08-11 CERTIFICATE OF AMENDMENT 2023-08-11
230322003768 2023-03-22 BIENNIAL STATEMENT 2022-06-01
210426060663 2021-04-26 BIENNIAL STATEMENT 2020-06-01
200513000351 2020-05-13 CERTIFICATE OF CHANGE 2020-05-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State