Search icon

205 THIRD AVENUE OWNERS', INC.

Company Details

Name: 205 THIRD AVENUE OWNERS', INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1979 (46 years ago)
Entity Number: 592964
ZIP code: 10065
County: Nassau
Place of Formation: New York
Address: 770 LEXINGTON AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10065
Principal Address: C/O HALSTEAD MGMT, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 201615

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
HALSTEAD MANAGEMENT COMPANY LLC DOS Process Agent 770 LEXINGTON AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
FRANK NICOLETTI Chief Executive Officer C/O HALSTEAD MGMT, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

Legal Entity Identifier

LEI Number:
549300QM2W0LHRU8MD76

Registration Details:

Initial Registration Date:
2019-09-06
Next Renewal Date:
2022-07-21
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2008-05-23 2019-09-18 Address C/O HALSTEAD MGMT, 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2008-05-23 2019-09-18 Address 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2006-04-18 2008-05-23 Address 820 SECOND AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2006-04-18 2008-05-23 Address C/O HALSTEAD MGMT CO LLC, 820 SECOND AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2006-04-18 2008-05-23 Address C/O HALSTEAD MGMT CO LLC, 820 SECOND AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220429001261 2022-04-29 BIENNIAL STATEMENT 2021-11-01
191113060468 2019-11-13 BIENNIAL STATEMENT 2019-11-01
190918060099 2019-09-18 BIENNIAL STATEMENT 2017-11-01
131212002235 2013-12-12 BIENNIAL STATEMENT 2013-11-01
120309002709 2012-03-09 BIENNIAL STATEMENT 2011-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State