Name: | 445/86 OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 1980 (45 years ago) |
Entity Number: | 609570 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 770 Lexington Avenue, 7th Floor, New York, NY, United States, 10065 |
Principal Address: | 445 East 86th Street, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 22178
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O HALSTEAD MANAGEMENT CO LLC | DOS Process Agent | 770 Lexington Avenue, 7th Floor, New York, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
CHARLES CHARROW | Chief Executive Officer | 445 EAST 86TH STREET, APT. 15G, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-02 | 2024-02-02 | Address | 445 EAST 86TH STREET, APT. 15G, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2024-02-02 | 2024-02-02 | Address | C/O HALSTEAD MANAGEMENT CO LLC, 820 SECOND AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2006-04-19 | 2024-02-02 | Address | C/O HALSTEAD MANAGEMENT CO LLC, 820 SECOND AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2006-04-19 | 2024-02-02 | Address | 820 SECOND AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2002-02-21 | 2006-04-19 | Address | COMPANY LLC, 770 LEXINGTON AVE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240202003975 | 2024-02-02 | BIENNIAL STATEMENT | 2024-02-02 |
220128000820 | 2022-01-28 | BIENNIAL STATEMENT | 2022-01-28 |
060419002625 | 2006-04-19 | BIENNIAL STATEMENT | 2006-02-01 |
040407002135 | 2004-04-07 | BIENNIAL STATEMENT | 2004-02-01 |
020221002618 | 2002-02-21 | BIENNIAL STATEMENT | 2002-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State