Search icon

51 JANE ST. OWNERS CORP.

Company Details

Name: 51 JANE ST. OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1980 (45 years ago)
Entity Number: 620824
ZIP code: 10014
County: New York
Place of Formation: New York
Address: PO BOX 514, C/O MACK EDGE MANAGEMENT, NEW YORK, NY, United States, 10014
Principal Address: C/O MACK EDGE MGMT, LLC, 101 Ave of the Americas Fl 9, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 4304

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
51 JANE ST. OWNERS CORP. DOS Process Agent PO BOX 514, C/O MACK EDGE MANAGEMENT, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
JOAN KLYHN Chief Executive Officer C/O MACK EDGE MGMT, LLC, PO BOX 514, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2025-01-23 2025-01-23 Address C/O MACK EDGE MGMT, LLC, PO BOX 514, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2019-12-19 2025-01-23 Address PO BOX 514, C/O MACK EDGE MANAGEMENT, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2014-07-31 2019-12-19 Address C/O MACK EDGE MGMT, LLC, 419 LAFAYETTE ST, 2ND FL, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2014-07-31 2019-12-19 Address 51 JANE ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2014-07-31 2025-01-23 Address C/O MACK EDGE MGMT, LLC, PO BOX 514, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250123002573 2025-01-23 BIENNIAL STATEMENT 2025-01-23
220617002627 2022-06-17 BIENNIAL STATEMENT 2022-04-01
200403061078 2020-04-03 BIENNIAL STATEMENT 2020-04-01
191219060335 2019-12-19 BIENNIAL STATEMENT 2018-04-01
140731002268 2014-07-31 BIENNIAL STATEMENT 2014-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State