Name: | 170 EAST 92ND STREET OWNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 1979 (46 years ago) |
Entity Number: | 557794 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 80 EAST 11TH ST. #405, NEW YORK, NY, United States, 10003 |
Principal Address: | 80 EAST 11TH ST, #405, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CFA MANAGEMENT | Agent | 80 EAST 11TH ST. #405, NEW YORK, NY, 10003 |
Name | Role | Address |
---|---|---|
C/O CFA MANAGEMENT | DOS Process Agent | 80 EAST 11TH ST. #405, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
CAROLE FERRARA | Chief Executive Officer | C/O CFA MANAGEMENT, 80 EAST 11TH ST, #405, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | C/O CFA MANAGEMENT, 20 WEST 22ND STREET – SUITE 712, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2025-05-01 | 2025-05-01 | Address | C/O CFA MANAGEMENT, 80 EAST 11TH ST, #405, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2025-04-15 | 2025-05-01 | Address | C/O CFA MANAGEMENT, 20 WEST 22ND STREET – SUITE 712, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2025-04-15 | 2025-04-15 | Address | C/O CFA MANAGEMENT, 20 WEST 22ND STREET – SUITE 712, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2025-04-15 | 2025-04-15 | Address | C/O CFA MANAGEMENT, 80 EAST 11TH ST, #405, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501044608 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
250415003722 | 2025-04-15 | BIENNIAL STATEMENT | 2025-04-15 |
20180410063 | 2018-04-10 | ASSUMED NAME CORP INITIAL FILING | 2018-04-10 |
150625002049 | 2015-06-25 | BIENNIAL STATEMENT | 2015-05-01 |
100722000099 | 2010-07-22 | CERTIFICATE OF CHANGE | 2010-07-22 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State