Name: | 123 E. 37 OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 1980 (45 years ago) |
Entity Number: | 609494 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 770 LEXINGTON AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
HALSTEAD MANAGEMENT COMPANY LLC | DOS Process Agent | 770 LEXINGTON AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
JULIE THOMPSON | Chief Executive Officer | C/O HALSTEAD MANAGEMENT, 770 LEXINGTON AVENUE, 7TH FL., NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-02 | 2024-02-02 | Address | C/O HALSTEAD MANAGEMENT, 770 LEXINGTON AVENUE, 7TH FL., NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2024-02-02 | 2024-02-22 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-02-02 | 2024-02-02 | Address | 123 EAST 37TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-09-28 | 2024-02-02 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2020-09-30 | 2024-02-02 | Address | 123 EAST 37TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240202004050 | 2024-02-02 | BIENNIAL STATEMENT | 2024-02-02 |
220519002667 | 2022-05-19 | BIENNIAL STATEMENT | 2022-02-01 |
200930060204 | 2020-09-30 | BIENNIAL STATEMENT | 2020-02-01 |
140502002180 | 2014-05-02 | BIENNIAL STATEMENT | 2014-02-01 |
120329002912 | 2012-03-29 | BIENNIAL STATEMENT | 2012-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State