Search icon

107-38 OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 107-38 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1978 (47 years ago)
Entity Number: 527606
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 107 East 38th Street, 1, New York, NY, United States, 10016
Principal Address: 107 EAST 38TH ST, 1, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 1250

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MR STEVEN SCHOFIELD Chief Executive Officer 107 E 38TH ST, 1, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
DR. GEORGE HAROUTIOUNIAN DOS Process Agent 107 East 38th Street, 1, New York, NY, United States, 10016

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 107 E 38TH ST, 1, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-12-02 Shares Share type: PAR VALUE, Number of shares: 1250, Par value: 1
2018-12-04 2024-12-02 Address 107 E 38TH ST, 1, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2018-12-04 2024-12-02 Address 107 E 38TH ST, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-12-31 2018-12-04 Address 107 EAST 38TH ST, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241202001527 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221230001483 2022-12-30 BIENNIAL STATEMENT 2022-12-01
201230060098 2020-12-30 BIENNIAL STATEMENT 2020-12-01
181204006043 2018-12-04 BIENNIAL STATEMENT 2018-12-01
20160119071 2016-01-19 ASSUMED NAME LLC INITIAL FILING 2016-01-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State