Search icon

44 OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 44 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1980 (45 years ago)
Entity Number: 638713
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 20 WEST 22ND STREET, RM 712, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 7410

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
CAROLE FERRARA DOS Process Agent 20 WEST 22ND STREET, RM 712, NEW YORK, NY, United States, 10010

Agent

Name Role Address
CFA MANAGEMENT Agent 80 EAST 11TH ST. #405, NEW YORK, NY, 10003

Chief Executive Officer

Name Role Address
DAN HOLLAND Chief Executive Officer 20 WEST 22ND STREET, RM 712, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2018-07-02 2020-09-11 Address 20 WEST 22ND STREET, RM 712, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2012-02-27 2018-07-02 Address 80 EAST 11TH ST, RM 405, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2012-02-27 2018-07-02 Address 80 EAST 11TH ST, RM 405, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2012-02-27 2018-07-02 Address 80 EAST 11TH ST, RM 405, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2010-07-22 2012-02-27 Address 80 EAST 11TH ST. #405, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200911060323 2020-09-11 BIENNIAL STATEMENT 2020-07-01
180702006860 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160705008864 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140709007006 2014-07-09 BIENNIAL STATEMENT 2014-07-01
120806002261 2012-08-06 BIENNIAL STATEMENT 2012-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State