Search icon

450 WEST 31ST OWNERS CORP.

Company Details

Name: 450 WEST 31ST OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1980 (45 years ago)
Entity Number: 629737
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 450 W 31ST ST, 1st floor, NEW YORK, NY, United States, 10001
Address: 271 Madison Ave. Suite 800, New York, NY, United States, 10016

Shares Details

Shares issued 500

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORNERSTONE MGMT SYSTEMS INC. DOS Process Agent 271 Madison Ave. Suite 800, New York, NY, United States, 10016

Chief Executive Officer

Name Role Address
RYAN MELKONIAN Chief Executive Officer 450 WEST 31ST STREET, 12 FLOOR, NEW YORK, NY, United States, 10001

Agent

Name Role Address
CORNERSTONE MANAGEMENT SYSTEMS, INC. Agent 271 MADISON AVENUE #800, NEW YORK, NY, 10016

History

Start date End date Type Value
2025-05-29 2025-05-29 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 0.01
2024-03-19 2025-05-29 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 0.01
2024-03-14 2024-03-19 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 0.01
2023-04-13 2024-03-14 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 0.01
2021-09-08 2023-04-13 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
210922001555 2021-09-22 BIENNIAL STATEMENT 2021-09-22
210323000207 2021-03-23 CERTIFICATE OF CHANGE 2021-03-23
160510006612 2016-05-10 BIENNIAL STATEMENT 2016-05-01
120621006235 2012-06-21 BIENNIAL STATEMENT 2012-05-01
080721002399 2008-07-21 BIENNIAL STATEMENT 2008-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State