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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State