Name: | 136 W. 13TH ST. OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 1980 (45 years ago) |
Entity Number: | 620831 |
ZIP code: | 10550 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 136 WEST 13TH ST, NEW YORK, NY, United States, 10011 |
Address: | 102 Gramatan avenue, Ste 307, Mount Vernon, NY, United States, 10550 |
Shares Details
Shares issued 1939
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
H.S.C. MANAGEMENT CORPORATION | DOS Process Agent | 102 Gramatan avenue, Ste 307, Mount Vernon, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
CHERRY JONES | Chief Executive Officer | 136 WEST 13TH ST, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-20 | 2024-11-20 | Address | 136 WEST 13TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2012-09-13 | 2024-11-20 | Address | 136 WEST 13TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2012-09-13 | 2024-11-20 | Address | 850 BRONX RIVER RD, YONKERS, NY, 10708, USA (Type of address: Service of Process) |
2007-08-01 | 2012-09-13 | Address | 122 EAST 42ND ST STE 1700, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2007-08-01 | 2012-09-13 | Address | 136 WEST 13TH ST APT 3C, NEW YORKO, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241120002725 | 2024-11-20 | BIENNIAL STATEMENT | 2024-11-20 |
220720001656 | 2022-07-20 | BIENNIAL STATEMENT | 2022-04-01 |
120913002053 | 2012-09-13 | BIENNIAL STATEMENT | 2012-04-01 |
100429002372 | 2010-04-29 | BIENNIAL STATEMENT | 2010-04-01 |
080411002469 | 2008-04-11 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State