344 W. 12TH ST. OWNERS CORP.

Name: | 344 W. 12TH ST. OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 1979 (46 years ago) |
Entity Number: | 565682 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, United States, 10017 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 7500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
WILLIAM TARANTOLA | Chief Executive Officer | 344 WEST 12TH STREET, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-27 | 2024-11-27 | Address | 344 WEST 12TH STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2024-11-27 | 2024-11-27 | Address | C/O TUDOR REALTY SERVICES CORP, 250 PARK AVENUE SOUTH 4TH FL, NEW YORK, NY, 10003, 1402, USA (Type of address: Chief Executive Officer) |
2024-11-26 | 2025-05-08 | Shares | Share type: PAR VALUE, Number of shares: 7500, Par value: 1 |
2023-06-15 | 2024-11-27 | Address | C/O TUDOR REALTY SERVICES CORP, 250 PARK AVENUE SOUTH 4TH FL, NEW YORK, NY, 10003, 1402, USA (Type of address: Chief Executive Officer) |
2023-06-15 | 2024-11-26 | Shares | Share type: PAR VALUE, Number of shares: 7500, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241127002594 | 2024-11-26 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-26 |
230615003846 | 2023-06-15 | BIENNIAL STATEMENT | 2023-06-01 |
210601061654 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190603062482 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170601006675 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State