Search icon

1725 YORK OWNERS CORP.

Company Details

Name: 1725 YORK OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1980 (45 years ago)
Entity Number: 603861
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 770 LEXINGTON AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10065
Principal Address: c/o Allied Partners, 770 Lexington Ave, FLOOR 9, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 150000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW VERALLI Chief Executive Officer C/O ALLIED PARTNERS, 770 LEXINGTON AVENUE, FLOOR 9, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
ALLIED PARTNERS DOS Process Agent 770 LEXINGTON AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2024-12-20 2024-12-20 Address C/O SIMON GREENWOOD, 1725 YORK AVENUE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2024-12-20 2024-12-20 Address C/O ALLIED PARTNERS, 770 LEXINGTON AVENUE, FLOOR 9, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-12-22 2024-12-20 Shares Share type: PAR VALUE, Number of shares: 150000, Par value: 1
2023-12-19 2023-12-22 Shares Share type: PAR VALUE, Number of shares: 150000, Par value: 1
2020-12-24 2024-12-20 Address C/O SIMON GREENWOOD, 1725 YORK AVENUE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241220001817 2024-12-20 BIENNIAL STATEMENT 2024-12-20
201224060094 2020-12-24 BIENNIAL STATEMENT 2020-01-01
160817002033 2016-08-17 BIENNIAL STATEMENT 2016-01-01
100409002196 2010-04-09 BIENNIAL STATEMENT 2010-01-01
950817002064 1995-08-17 BIENNIAL STATEMENT 1994-01-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State