Search icon

150 EAST 49TH STREET OWNERS, INC.

Company Details

Name: 150 EAST 49TH STREET OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1980 (45 years ago)
Entity Number: 616948
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 34000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
AKAM ASSOCIATES DOS Process Agent 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
RICHARD FERRARA Chief Executive Officer 150 EAST 49TH STREET, APT. 4B, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-03-06 2024-03-06 Address 150 EAST 49TH STREET, APT. 9B, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-03-06 2024-03-06 Address 150 EAST 49TH STREET, APT. 4B, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2020-10-30 2024-03-06 Address 120 EAST 90TH STREET, 12TH FLOOR, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2020-10-30 2024-03-06 Address 150 EAST 49TH STREET, APT. 9B, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2018-08-03 2020-10-30 Address 150 EAST 49TH STREET, APT. 8A, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240306000864 2024-03-06 BIENNIAL STATEMENT 2024-03-06
220304002730 2022-03-04 BIENNIAL STATEMENT 2022-03-01
201030060399 2020-10-30 BIENNIAL STATEMENT 2020-03-01
180803006373 2018-08-03 BIENNIAL STATEMENT 2018-03-01
140527002280 2014-05-27 BIENNIAL STATEMENT 2014-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State