Search icon

911 ALWYN OWNERS CORP.

Company Details

Name: 911 ALWYN OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1978 (46 years ago)
Entity Number: 528667
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 770 LEXINGTON AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10065
Principal Address: 180 WEST 58TH STREET, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
HALSTEAD MANAGEMENT COMPANY LLC DOS Process Agent 770 LEXINGTON AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
PAUL MATUS Chief Executive Officer 770 LEXINGTON AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
1998-12-29 2001-02-13 Address 733 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-12-29 2005-01-12 Address 180 W 58TH ST, APT 8F, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1998-12-29 2001-02-13 Address 1110 2ND AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1997-01-17 1998-12-29 Address 1110 SECOND AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1995-06-22 1998-12-29 Address 1790 BROADWAY, 10TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1995-06-22 1998-12-29 Address 11 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-06-22 1997-01-17 Address 111 WEST 57TH STREET, SUITE 1000, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1985-07-10 1995-06-22 Address 660 MADISON AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1978-12-26 1985-07-10 Address & BALLON, 40 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220429001038 2022-04-29 BIENNIAL STATEMENT 2020-12-01
20170613077 2017-06-13 ASSUMED NAME LLC INITIAL FILING 2017-06-13
050112002686 2005-01-12 BIENNIAL STATEMENT 2004-12-01
021213002522 2002-12-13 BIENNIAL STATEMENT 2002-12-01
010213002559 2001-02-13 BIENNIAL STATEMENT 2000-12-01
981229002705 1998-12-29 BIENNIAL STATEMENT 1998-12-01
970117002110 1997-01-17 BIENNIAL STATEMENT 1996-12-01
950622002050 1995-06-22 BIENNIAL STATEMENT 1993-12-01
B246184-3 1985-07-10 CERTIFICATE OF AMENDMENT 1985-07-10
A539795-6 1978-12-26 CERTIFICATE OF INCORPORATION 1978-12-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17647371 0215000 1987-04-01 180 WEST 58TH STREET, NEW YORK, NY, 10019
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-04-03
Case Closed 1987-07-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1987-04-21
Abatement Due Date 1987-06-30
Nr Instances 28
Nr Exposed 7
Related Event Code (REC) Complaint
17545450 0215000 1986-02-25 180 WEST 58TH STREET, NEW YORK, NY, 10019
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1986-02-25
Case Closed 1986-03-03

Related Activity

Type Inspection
Activity Nr 2276137
2276137 0215000 1985-10-16 180 WEST 58TH STREET, NEW YORK, NY, 10019
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1985-12-09
Case Closed 1986-05-05

Related Activity

Type Complaint
Activity Nr 71505358

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1986-01-15
Abatement Due Date 1986-01-21
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 G01
Issuance Date 1986-01-15
Abatement Due Date 1986-01-21
Nr Instances 26
Nr Exposed 7
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State