Name: | 48-75 OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 1978 (46 years ago) |
Entity Number: | 523015 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 48 WEST 75TH ST, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 1250
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PETER PERNEBO | Chief Executive Officer | 48 WEST 75TH ST, #2, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 WEST 75TH ST, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-11 | 2008-11-10 | Address | 48 WEST 75TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1999-01-11 | 2008-11-10 | Address | 48 W. 75TH STREET, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
1992-12-10 | 1999-01-11 | Address | 48 W. 75TH ST, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
1992-12-10 | 1999-01-11 | Address | 48 WEST 75TH ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1979-12-03 | 1992-12-10 | Address | 48 WEST 75TH ST., NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1978-11-22 | 2024-01-22 | Shares | Share type: PAR VALUE, Number of shares: 1250, Par value: 1 |
1978-11-22 | 1979-12-03 | Address | 1700 BROADWAY, 38TH FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160315016 | 2016-03-15 | ASSUMED NAME LLC INITIAL FILING | 2016-03-15 |
101223002236 | 2010-12-23 | BIENNIAL STATEMENT | 2010-11-01 |
081110002915 | 2008-11-10 | BIENNIAL STATEMENT | 2008-11-01 |
041230002295 | 2004-12-30 | BIENNIAL STATEMENT | 2004-11-01 |
021022003136 | 2002-10-22 | BIENNIAL STATEMENT | 2002-11-01 |
010301002174 | 2001-03-01 | BIENNIAL STATEMENT | 2000-11-01 |
990111002544 | 1999-01-11 | BIENNIAL STATEMENT | 1998-11-01 |
961127002361 | 1996-11-27 | BIENNIAL STATEMENT | 1996-11-01 |
931116002909 | 1993-11-16 | BIENNIAL STATEMENT | 1993-11-01 |
921210003081 | 1992-12-10 | BIENNIAL STATEMENT | 1992-11-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State