Name: | 104 WEST 13TH STREET OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 1978 (46 years ago) |
Entity Number: | 519427 |
ZIP code: | 11963 |
County: | New York |
Place of Formation: | New York |
Address: | 73 Laurel Valley Drive, SAG HARBOR, NY, United States, 11963 |
Principal Address: | 73 Laurel Valley Drive, Sag Harbor, NY, United States, 11963 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
104 WEST 13TH STREET OWNERS CORP. | DOS Process Agent | 73 Laurel Valley Drive, SAG HARBOR, NY, United States, 11963 |
Name | Role | Address |
---|---|---|
MICHAEL T. ESCUE | Chief Executive Officer | 73 LAUREL VALLEY DRIVE, SAG HARBOR, NY, United States, 11963 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-27 | 2025-01-10 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
1979-07-11 | 2025-01-10 | Address | 104 W 76TH ST, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1978-11-02 | 2024-02-27 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
1978-11-02 | 1979-07-11 | Address | MARTIN M. BERGER, 377 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250110001905 | 2025-01-10 | BIENNIAL STATEMENT | 2025-01-10 |
20150724038 | 2015-07-24 | ASSUMED NAME LLC INITIAL FILING | 2015-07-24 |
B230400-2 | 1985-05-24 | ANNULMENT OF DISSOLUTION | 1985-05-24 |
DP-7588 | 1982-12-29 | DISSOLUTION BY PROCLAMATION | 1982-12-29 |
A589635-4 | 1979-07-11 | CERTIFICATE OF AMENDMENT | 1979-07-11 |
A527516-3 | 1978-11-02 | CERTIFICATE OF INCORPORATION | 1978-11-02 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State