26-30 WEST 38TH STREET OWNERS CORPORATION

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
Name | Role | Address |
---|---|---|
STUART M. SAFT | Agent | 825 THIRD AVENUE, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
AKAM ASSOCIATES | DOS Process Agent | 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
BELINDA MARKEL | Chief Executive Officer | 26 W 38TH ST, 16H, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-05 | 2025-06-04 | Address | 120 broadway, suite 22c, NEW YORK, NY, 10271, USA (Type of address: Registered Agent) |
2025-06-05 | 2025-06-04 | Address | C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer) |
2025-06-05 | 2025-06-05 | Address | 26 W 38TH ST, 6, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2025-06-05 | 2025-06-05 | Address | 26 W 38TH ST, 16H, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2025-06-05 | 2025-06-04 | Address | 120 Broadway, Suite 22C, NEW YORK, NY, 10271, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250604004664 | 2025-06-04 | BIENNIAL STATEMENT | 2025-06-04 |
250605003366 | 2025-06-04 | CERTIFICATE OF CHANGE BY ENTITY | 2025-06-04 |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State