Name: | 8-10 BETHUNE/791 GREENWICH ST. OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 1980 (44 years ago) |
Entity Number: | 612315 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FL, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 4965
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN DYM | Agent | 42-19A BELL BLVD, BAYSIDE, NY, 11361 |
Name | Role | Address |
---|---|---|
TOM JARROLD | Chief Executive Officer | 791 GREENWICH ST, #103A, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FL, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-22 | 2018-12-03 | Address | 791 GREENWICH ST, #1, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2010-12-10 | 2014-12-22 | Address | 666 BROADWAY / 12TH FL, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2010-12-10 | 2014-12-22 | Address | 666 BROADWAY / 12TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2010-12-10 | 2014-12-22 | Address | 791 GREENWICH STREET / #1, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2008-12-03 | 2010-12-10 | Address | 791 GREENWICH ST, #1, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181203007606 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
170118002015 | 2017-01-18 | BIENNIAL STATEMENT | 2016-12-01 |
141222002016 | 2014-12-22 | BIENNIAL STATEMENT | 2014-12-01 |
121220002033 | 2012-12-20 | BIENNIAL STATEMENT | 2012-12-01 |
101210002976 | 2010-12-10 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State