Search icon

48-75 OWNERS CORP.

Company Details

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

Chief Executive Officer

Name Role Address
PETER PERNEBO Chief Executive Officer 48 WEST 75TH ST, #2, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 WEST 75TH ST, NEW YORK, NY, United States, 10023

History

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)

Filings

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