Name: | 220 EAST 54TH STREET OWNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 1980 (45 years ago) |
Entity Number: | 634288 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 13000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DR. GLEN COSMAN | Chief Executive Officer | 220 EAST 54TH ST., NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
TANE WATERMAN & WURTZEL, P.C. | Agent | 120 BROADWAY SUITE 948, NEW YORK, NY, 10271 |
Name | Role | Address |
---|---|---|
AKAM ASSOCIATES | DOS Process Agent | 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-17 | 2024-06-17 | Address | 220 EAST 54TH ST., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2022-08-29 | 2024-06-17 | Shares | Share type: PAR VALUE, Number of shares: 13000, Par value: 1 |
2022-04-05 | 2022-08-29 | Shares | Share type: PAR VALUE, Number of shares: 13000, Par value: 1 |
2022-03-19 | 2022-04-05 | Shares | Share type: PAR VALUE, Number of shares: 13000, Par value: 1 |
2021-10-27 | 2022-03-19 | Shares | Share type: PAR VALUE, Number of shares: 13000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240617001688 | 2024-06-17 | BIENNIAL STATEMENT | 2024-06-17 |
220817001422 | 2022-08-17 | BIENNIAL STATEMENT | 2022-06-01 |
200601060609 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
200324060337 | 2020-03-24 | BIENNIAL STATEMENT | 2018-06-01 |
180104000553 | 2018-01-04 | CERTIFICATE OF CHANGE | 2018-01-04 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State