Search icon

407 - 413 OWNERS CORP.

Company Details

Name: 407 - 413 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1980 (45 years ago)
Entity Number: 624635
ZIP code: 10023
County: New York
Place of Formation: New York
Principal Address: 1995 BROADWAY, SUITE 201, NEW YORK, NY, United States, 10023
Address: 407-413 OWNERS CORP, 1995 BROADWAY SUITE 201, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 32747

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
FRED NORED Chief Executive Officer 407 EAST 91ST STREET, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
VARITAS PROPERTY MANAGEMENT DOS Process Agent 407-413 OWNERS CORP, 1995 BROADWAY SUITE 201, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2010-04-27 2018-04-30 Address 262 W 38TH STREET / SUITE 305, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2010-04-27 2018-04-30 Address C/O KYROUS REALTY GROUP, INC., 262 W 38TH STREET / SUITE 305, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-04-27 2018-04-30 Address 407 E 91ST STREET / APT 5C, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2002-04-18 2010-04-27 Address 262 W 38TH ST / SUITE 305, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2002-04-18 2010-04-27 Address C/O KYROUS REALTY GROUP, INC., 262 W 38TH ST / SUITE 305, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1996-04-25 2010-04-27 Address 407 EAST 91ST STREET, APT 2G, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1993-09-02 2002-04-18 Address 61 WEST 23RD STREET, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1993-09-02 1996-04-25 Address BBDO, 1285 SIXTH AVENUE 7TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1980-04-30 2002-04-18 Address 1350 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180430002011 2018-04-30 BIENNIAL STATEMENT 2018-04-01
100427002943 2010-04-27 BIENNIAL STATEMENT 2010-04-01
080425002194 2008-04-25 BIENNIAL STATEMENT 2008-04-01
020418002160 2002-04-18 BIENNIAL STATEMENT 2002-04-01
960425002139 1996-04-25 BIENNIAL STATEMENT 1996-04-01
930902002516 1993-09-02 BIENNIAL STATEMENT 1993-04-01
A664656-5 1980-04-30 CERTIFICATE OF INCORPORATION 1980-04-30

Date of last update: 28 Feb 2025

Sources: New York Secretary of State