Search icon

473 OWNERS CORP.

Company Details

Name: 473 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1980 (45 years ago)
Entity Number: 609871
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 99 Park Avenue, 14th fl, NEW YORK, NY, United States, 10016
Principal Address: C/O AKAM ASSOCIATES, 99 Park AVENUE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
AKAM ASSOCIATES INC DOS Process Agent 99 Park Avenue, 14th fl, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
RAPHAEL ROSEN Chief Executive Officer 473 WEST END AVENUE, APT. 10B, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2024-02-06 2024-02-06 Address 473 WEST END AVENUE, APT. 3A, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2024-02-06 2024-02-06 Address 473 WEST END AVENUE, APT. 10B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2024-02-06 2024-02-06 Address 473 WEST END AVENUE, APT. 9A, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2022-03-29 2024-02-06 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2018-06-26 2024-02-06 Address 473 WEST END AVENUE, APT. 9A, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240206001316 2024-02-06 BIENNIAL STATEMENT 2024-02-06
220218002268 2022-02-18 BIENNIAL STATEMENT 2022-02-18
210708000702 2021-07-08 BIENNIAL STATEMENT 2021-07-08
180626006397 2018-06-26 BIENNIAL STATEMENT 2018-02-01
160216002049 2016-02-16 BIENNIAL STATEMENT 2016-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State