Name: | 174 E. 74 OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 1979 (46 years ago) |
Entity Number: | 544884 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 770 LEXINGTON AVE, 6TH FLOOR, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 100000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES FULLER | Chief Executive Officer | 174 EAST 74 STREET #19C, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
HALSTEAD MANAGEMENT | DOS Process Agent | 770 LEXINGTON AVE, 6TH FLOOR, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-31 | 2020-11-25 | Address | 770 LEXINGTON AVE, 6TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
1998-11-25 | 2016-08-31 | Address | 1133 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1998-11-25 | 2019-02-05 | Address | 174 EAST 74 STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1997-03-06 | 1998-11-25 | Address | 521 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
1993-04-15 | 2016-08-31 | Address | 174 EAST 74TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211026002781 | 2021-10-26 | BIENNIAL STATEMENT | 2021-10-26 |
201125060236 | 2020-11-25 | BIENNIAL STATEMENT | 2019-03-01 |
190205061009 | 2019-02-05 | BIENNIAL STATEMENT | 2017-03-01 |
20180220058 | 2018-02-20 | ASSUMED NAME LLC INITIAL FILING | 2018-02-20 |
160831006248 | 2016-08-31 | BIENNIAL STATEMENT | 2015-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State