Search icon

343 W. 12TH ST. OWNERS CORP.

Company Details

Name: 343 W. 12TH ST. OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1979 (46 years ago)
Entity Number: 565398
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 20 West 20th Street, Suite 705, NEW YORK, NY, United States, 10011
Principal Address: BrickWork Management Inc., 20 West 20th Street, Suite 705, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1250

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
BRICKWORK MANAGEMENT INC. DOS Process Agent 20 West 20th Street, Suite 705, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ROY THOMAS TSAO Chief Executive Officer C/O BRICKWORK MANAGEMENT INC., 20 WEST 20TH STREET, SUITE 705, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-04-26 2024-04-26 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE., COMPLIANCE DEP, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-04-26 2024-04-26 Address C/O BRICKWORK MANAGEMENT INC., 20 WEST 20TH STREET, SUITE 705, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-07-19 2023-07-19 Shares Share type: PAR VALUE, Number of shares: 1250, Par value: 1
2023-07-19 2024-04-26 Shares Share type: PAR VALUE, Number of shares: 1250, Par value: 1
2021-06-01 2024-04-26 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE., COMPLIANCE DEP, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240426001918 2024-04-26 BIENNIAL STATEMENT 2024-04-26
210601061548 2021-06-01 BIENNIAL STATEMENT 2021-06-01
191122002029 2019-11-22 BIENNIAL STATEMENT 2019-06-01
20181114081 2018-11-14 ASSUMED NAME LLC INITIAL FILING 2018-11-14
171002002026 2017-10-02 BIENNIAL STATEMENT 2017-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State