Search icon

201 E. 37 OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 201 E. 37 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1979 (46 years ago)
Entity Number: 567034
ZIP code: 11501
County: New York
Place of Formation: New York
Address: 369 WILLIS AVE, MINEOLA, NY, United States, 11501
Principal Address: C/O EBMG LLC, 369 WILLIS AVENUE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 130000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MARK LEVINE DOS Process Agent 369 WILLIS AVE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
SCOTT FINTZ Chief Executive Officer C/O EBMG, 369 WILLIS AVE, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2025-07-01 2025-07-01 Address C/O EBMG, 369 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2025-07-01 2025-07-01 Address C/O ORSID NEW YORK, 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address C/O EBMG, 369 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2024-01-03 2025-07-01 Shares Share type: PAR VALUE, Number of shares: 130000, Par value: 1
2024-01-03 2024-01-03 Address C/O ORSID NEW YORK, 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250701044646 2025-07-01 BIENNIAL STATEMENT 2025-07-01
240103000635 2024-01-03 BIENNIAL STATEMENT 2024-01-03
20191205037 2019-12-05 ASSUMED NAME CORP INITIAL FILING 2019-12-05
190708060328 2019-07-08 BIENNIAL STATEMENT 2019-07-01
180711006494 2018-07-11 BIENNIAL STATEMENT 2017-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State