Name: | 84-88 CHARLES ST. OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 1979 (46 years ago) |
Entity Number: | 569548 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 1995 Broadway/Suite 201, NEW YORK, NY, United States, 10023 |
Principal Address: | c/o Veritas Property Management, 1995 Broadway/Suite 201, New York, NY, United States, 10023 |
Shares Details
Shares issued 5904
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
VERITAS PROPERTY MANAGEMENT | DOS Process Agent | 1995 Broadway/Suite 201, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
ALAN PERNA | Chief Executive Officer | RIZZA SALON, 49 GREENWICH AVENUE, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-25 | 2024-04-25 | Shares | Share type: PAR VALUE, Number of shares: 5904, Par value: 1 |
1983-08-10 | 2024-04-25 | Shares | Share type: PAR VALUE, Number of shares: 5904, Par value: 1 |
1981-07-30 | 1983-08-10 | Shares | Share type: PAR VALUE, Number of shares: 5916, Par value: 1 |
1981-07-30 | 2024-04-25 | Address | 825 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1979-07-17 | 1981-07-30 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
1979-07-17 | 1981-07-30 | Address | 500 5TH AVE, 56TH FL, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240425002539 | 2024-04-25 | BIENNIAL STATEMENT | 2024-04-25 |
20190122002 | 2019-01-22 | ASSUMED NAME CORP INITIAL FILING | 2019-01-22 |
B009856-2 | 1983-08-10 | CERTIFICATE OF AMENDMENT | 1983-08-10 |
A786202-3 | 1981-07-30 | CERTIFICATE OF AMENDMENT | 1981-07-30 |
A591115-5 | 1979-07-17 | CERTIFICATE OF INCORPORATION | 1979-07-17 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State