Search icon

3/69 OWNERS CORP.

Company Details

Name: 3/69 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1980 (45 years ago)
Entity Number: 620876
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1501 BROADWAY, SUITE 1001, Manhattan, NY, United States, 10036

Shares Details

Shares issued 50000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
3/69 OWNERS CORP. DOS Process Agent 1501 BROADWAY, SUITE 1001, Manhattan, NY, United States, 10036

Chief Executive Officer

Name Role Address
DANIEL WOLLMAN Chief Executive Officer 1501 BROAWAY, SUITE 1001, MANHATTAN, NY, United States, 10036

History

Start date End date Type Value
2023-10-05 2023-10-05 Address 1501 BROAWAY, SUITE 1001, MANHATTAN, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-10-05 2023-10-05 Address C/O GUMLEY HAFT, 415 MADISON AVENUE, 5TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-03-16 2023-10-05 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2014-06-25 2023-10-05 Address C/O GUMLEY HAFT, 415 MADISON AVENUE, 5TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2014-06-25 2017-09-19 Address ALAN BEKMAN, 415 MADISON AVE 5TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231005003310 2023-10-05 BIENNIAL STATEMENT 2022-04-01
200402060298 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180404006917 2018-04-04 BIENNIAL STATEMENT 2018-04-01
170919006131 2017-09-19 BIENNIAL STATEMENT 2016-04-01
140625002040 2014-06-25 BIENNIAL STATEMENT 2014-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State