Search icon

4/70 OWNERS CORP.

Company Details

Name: 4/70 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1980 (45 years ago)
Entity Number: 620877
ZIP code: 10017
County: New York
Place of Formation: New York
Address: C/O GUMLEY HAFT, 415 MADISON AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 50000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL WOLLMAN Chief Executive Officer C/O GUMLEY HAFT, 415 MADISON AVENUE, 5TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O GUMLEY HAFT, 415 MADISON AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2010-05-07 2014-06-24 Address C/O GUMLEY HAFT, 415 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2008-05-15 2010-05-07 Address C.O GUMLEY HAFT, 415 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2006-05-15 2008-05-15 Address C/O GUMLEY HAFT, 415 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2006-05-15 2010-05-07 Address C/O GERRY ROSS, 4 EAST 70TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2004-04-29 2006-05-15 Address 4 E 70TH, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200402060285 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180404007183 2018-04-04 BIENNIAL STATEMENT 2018-04-01
170919006135 2017-09-19 BIENNIAL STATEMENT 2016-04-01
140624002368 2014-06-24 BIENNIAL STATEMENT 2014-04-01
120531002439 2012-05-31 BIENNIAL STATEMENT 2012-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State