Name: | 11-69 OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 1978 (47 years ago) |
Entity Number: | 494923 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT APFEL | Chief Executive Officer | 11 WEST 69TH STREET 7B, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
HALSTEAD MGT CO LLC | DOS Process Agent | 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-30 | 2018-06-01 | Address | 435 EAST 65 STREET, 10A, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2012-07-26 | 2018-01-30 | Address | 11 WEST 69TH STREET PHB, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2010-10-27 | 2018-01-30 | Address | 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2010-10-27 | 2012-07-26 | Address | 11 WEST 69TH STREET / 7B, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1996-07-12 | 2010-10-27 | Address | 254-18 NORTHERN BLVD., LITTLE NECK, NY, 11362, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200602061601 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
180601006788 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
180130006181 | 2018-01-30 | BIENNIAL STATEMENT | 2016-06-01 |
20140128082 | 2014-01-28 | ASSUMED NAME LLC INITIAL FILING | 2014-01-28 |
120726002579 | 2012-07-26 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State