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
Name | Role | Address |
---|---|---|
HALSTEAD MANAGEMENT COMPANY LLC | DOS Process Agent | 770 LEXINGTON AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
PAUL MATUS | Chief Executive Officer | 770 LEXINGTON AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10065 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17647371 | 0215000 | 1987-04-01 | 180 WEST 58TH STREET, NEW YORK, NY, 10019 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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