Search icon

1045 OWNERS CORP.

Company Details

Name: 1045 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1979 (45 years ago)
Entity Number: 585736
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1501 BROADWAY 10TH FLOOR, 1501 BROADWAY 10TH FLOOR, NEW YORK, NY, United States, 10036
Principal Address: 1501 BROADWAY 10TH FLOOR, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
GUMLEY HAFT DOS Process Agent 1501 BROADWAY 10TH FLOOR, 1501 BROADWAY 10TH FLOOR, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ELISABETH BRENHOUSE Chief Executive Officer C/O GUMLEY HAFT, 1501 BROADWAY 10TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-10-03 2023-10-03 Address 1045 FIFTH AVE, #5AB, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2023-10-03 2023-10-03 Address C/O GUMLEY HAFT, 1501 BROADWAY 10TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-10-03 2024-03-13 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-01-13 2023-10-03 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-09-07 2023-01-13 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2021-10-05 2022-09-07 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2021-10-01 2021-10-05 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2021-08-14 2021-10-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2003-05-01 2023-10-03 Address 855 AVENUE OF AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-05-01 2023-10-03 Address 1045 FIFTH AVE, #5AB, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231003000671 2023-10-03 BIENNIAL STATEMENT 2023-10-01
211001003478 2021-10-01 BIENNIAL STATEMENT 2021-10-01
20210413054 2021-04-13 ASSUMED NAME LLC INITIAL FILING 2021-04-13
051201003380 2005-12-01 BIENNIAL STATEMENT 2005-10-01
031001002150 2003-10-01 BIENNIAL STATEMENT 2003-10-01
030501002987 2003-05-01 BIENNIAL STATEMENT 2001-10-01
A611724-6 1979-10-05 CERTIFICATE OF INCORPORATION 1979-10-05

Date of last update: 07 Jan 2025

Sources: New York Secretary of State