Search icon

84-88 CHARLES ST. OWNERS CORP.

Company Details

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

DOS Process Agent

Name Role Address
VERITAS PROPERTY MANAGEMENT DOS Process Agent 1995 Broadway/Suite 201, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
ALAN PERNA Chief Executive Officer RIZZA SALON, 49 GREENWICH AVENUE, NEW YORK, NY, United States, 10014

History

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)

Filings

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