Search icon

250 E. 87 OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ERIC KOTCHER Chief Executive Officer C/O CHARLES H GREENTHAL, 551 FIFTH AVENUE, SUITE 500, NEW YORK, NY, United States, 10176

History

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

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State