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
Name | Role | Address |
---|---|---|
MARK LEVINE | DOS Process Agent | 369 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
SCOTT FINTZ | Chief Executive Officer | C/O EBMG, 369 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
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) |
2024-01-03 | 2024-01-03 | Address | C/O EBMG, 369 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2019-07-08 | 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) |
2019-07-08 | 2024-01-03 | Address | 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2018-07-11 | 2019-07-08 | Address | C/O ORSID REALTY CORP., 1740 BROADWAY / 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
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 |
160415000676 | 2016-04-15 | CERTIFICATE OF CHANGE | 2016-04-15 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State