250 E. 87 OWNERS CORP.

Name: | 250 E. 87 OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 1979 (46 years ago) |
Entity Number: | 544785 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O CHARLES H. GREENTHAL, 551 FIFTH AVENUE, SUITE 500, NEW YORK, NY, United States, 10176 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 150000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ERIC KOTCHER | Chief Executive Officer | C/O CHARLES H GREENTHAL, 551 FIFTH AVENUE, SUITE 500, NEW YORK, NY, United States, 10176 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-20 | 2025-03-20 | Address | C/O CHARLES H GREENTHAL, 551 FIFTH AVENUE, SUITE 500, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer) |
2025-03-20 | 2025-03-20 | Address | 575 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-11-27 | 2025-03-20 | Address | C/O CHARLES H GREENTHAL, 551 FIFTH AVENUE, SUITE 500, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer) |
2024-11-27 | 2025-03-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-11-26 | 2025-03-20 | Shares | Share type: PAR VALUE, Number of shares: 150000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250320004039 | 2025-03-20 | BIENNIAL STATEMENT | 2025-03-20 |
241127001936 | 2024-11-26 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-26 |
210323060561 | 2021-03-23 | BIENNIAL STATEMENT | 2021-03-01 |
190313060915 | 2019-03-13 | BIENNIAL STATEMENT | 2019-03-01 |
190129060317 | 2019-01-29 | BIENNIAL STATEMENT | 2017-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State