Name: | 7 EAST 35TH STREET OWNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 1978 (46 years ago) |
Entity Number: | 523890 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 770 LEXINGTON AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 58000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT BROWN | Chief Executive Officer | 7 E 35TH ST, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C/O PICASO HALSTEAD MANAGEMENT LLC | DOS Process Agent | 770 LEXINGTON AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-12 | 2021-06-09 | Address | 7 E 35TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2013-07-12 | 2014-11-10 | Address | 1133 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2013-07-12 | 2014-11-10 | Address | 7 PENN PLAZA, STE 1602, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1999-06-23 | 2013-07-12 | Address | 9 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1978-11-28 | 2010-10-14 | Shares | Share type: PAR VALUE, Number of shares: 57000, Par value: 1 |
1978-11-28 | 1999-06-23 | Address | ONE UNION SQ., MR. NORMAN BUCHBINDER, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210609060683 | 2021-06-09 | BIENNIAL STATEMENT | 2020-11-01 |
181106006529 | 2018-11-06 | BIENNIAL STATEMENT | 2018-11-01 |
20160329081 | 2016-03-29 | ASSUMED NAME CORP INITIAL FILING | 2016-03-29 |
141110006847 | 2014-11-10 | BIENNIAL STATEMENT | 2014-11-01 |
130712002024 | 2013-07-12 | BIENNIAL STATEMENT | 2012-11-01 |
101014000895 | 2010-10-14 | CERTIFICATE OF AMENDMENT | 2010-10-14 |
990623000062 | 1999-06-23 | CERTIFICATE OF CHANGE | 1999-06-23 |
A533396-7 | 1978-11-28 | CERTIFICATE OF INCORPORATION | 1978-11-28 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State