Search icon

511 OWNERS CORP.

Company Details

Name: 511 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1980 (45 years ago)
Entity Number: 636843
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 20 WEST 20TH STREET, SUITE 705, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRICKWORK MANAGEMENT INC. DOS Process Agent 20 WEST 20TH STREET, SUITE 705, NEW YORK, NY, United States, 10011

Agent

Name Role Address
BRICKWORK MANAGEMENT INC. Agent 151 WEST 19TH STREET, 3RD FLOOR, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
LAUREN SEGAL Chief Executive Officer 511 E 82ND ST, APT 1W, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2019-04-23 2020-07-07 Address 151 WEST 19TH STREET, 3RD FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-07-09 2019-04-23 Address 221 EAST 83RD STREET, PHA, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2016-07-05 2018-07-09 Address 221 EAST 83RD STREET, PHA, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2006-07-03 2014-07-09 Address 511 E 82ND ST / #4FE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2006-07-03 2016-07-05 Address 221 EAST 83RD ST, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200707061866 2020-07-07 BIENNIAL STATEMENT 2020-07-01
190423000274 2019-04-23 CERTIFICATE OF CHANGE 2019-04-23
180709006871 2018-07-09 BIENNIAL STATEMENT 2018-07-01
160705007041 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140709006958 2014-07-09 BIENNIAL STATEMENT 2014-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State