91 PAYSON OWNERS CORP.

Name: | 91 PAYSON OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 1980 (45 years ago) |
Entity Number: | 620676 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 40000
Share Par Value 0.5
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
EDWINA WILLIAMS | Chief Executive Officer | 91 PAYSON AVENUE, NEW YORK, NY, United States, 10034 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-27 | 2024-11-27 | Address | 91 PAYSON AVENUE, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer) |
2024-04-23 | 2024-11-27 | Address | 91 PAYSON AVENUE, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer) |
2024-04-23 | 2024-04-23 | Address | 91 PAYSON AVENUE, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer) |
2024-04-23 | 2024-11-27 | Shares | Share type: PAR VALUE, Number of shares: 40000, Par value: 0.5 |
2024-04-23 | 2024-11-27 | Address | 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241127004251 | 2024-11-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-27 |
240423003944 | 2024-04-23 | BIENNIAL STATEMENT | 2024-04-23 |
230302003351 | 2023-03-02 | BIENNIAL STATEMENT | 2022-04-01 |
230815000314 | 2022-10-17 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-17 |
200401060964 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State