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