Search icon

303 E. 37 OWNERS CORP.

Company Details

Name: 303 E. 37 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1980 (45 years ago)
Entity Number: 636945
ZIP code: 11514
County: New York
Place of Formation: New York
Address: EBMG, LLC, 393 OLD COUNTRY RD., SUITE 204, CARLE PLACE, NY, United States, 11514

Shares Details

Shares issued 40000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
303 E. 37 OWNERS CORP. DOS Process Agent EBMG, LLC, 393 OLD COUNTRY RD., SUITE 204, CARLE PLACE, NY, United States, 11514

Chief Executive Officer

Name Role Address
MARCY KORNBLUM Chief Executive Officer 393, SUITE 204, CARLE PLACE, NY, United States, 11514

History

Start date End date Type Value
2023-12-19 2023-12-19 Address 393, SUITE 204, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
2022-12-06 2023-12-19 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 1
2016-07-05 2023-12-19 Address EBMG, LLC, 393 OLD COUNTRY RD., SUITE 204, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
2016-07-05 2023-12-19 Address 393, SUITE 204, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
2004-10-26 2016-07-05 Address 1981 MARCUS AVE, STE C131, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231219000916 2023-12-19 BIENNIAL STATEMENT 2023-12-19
160705006843 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140718006235 2014-07-18 BIENNIAL STATEMENT 2014-07-01
120905002058 2012-09-05 BIENNIAL STATEMENT 2012-07-01
100830002476 2010-08-30 BIENNIAL STATEMENT 2010-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State