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
Name | Role | Address |
---|---|---|
FRED NORED | Chief Executive Officer | 407 EAST 91ST STREET, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
VARITAS PROPERTY MANAGEMENT | DOS Process Agent | 407-413 OWNERS CORP, 1995 BROADWAY SUITE 201, NEW YORK, NY, United States, 10023 |
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) |
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