Search icon

26-30 WEST 38TH STREET OWNERS CORPORATION

Company Details

Name: 26-30 WEST 38TH STREET OWNERS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1979 (46 years ago)
Entity Number: 562171
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 3014

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
STUART M. SAFT Agent 825 THIRD AVENUE, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
AKAM ASSOCIATES DOS Process Agent 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
BELINDA MARKEL Chief Executive Officer 26 W 38TH ST, 16H, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-06-22 2023-06-22 Address 26 W 38TH ST, 6, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-06-22 2023-06-22 Address 26 W 38TH ST, 16H, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2022-05-06 2023-06-22 Shares Share type: PAR VALUE, Number of shares: 3014, Par value: 1
2021-06-01 2023-06-22 Address 271 MADISON AVENUE #800, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2020-09-09 2021-06-01 Address 271 MADISON AVENUE #800, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230622003709 2023-06-22 BIENNIAL STATEMENT 2023-06-01
210601061749 2021-06-01 BIENNIAL STATEMENT 2021-06-01
200909060336 2020-09-09 BIENNIAL STATEMENT 2019-06-01
20180705020 2018-07-05 ASSUMED NAME CORP INITIAL FILING 2018-07-05
140808002192 2014-08-08 BIENNIAL STATEMENT 2013-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State