Search icon

307-9 OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 307-9 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1980 (45 years ago)
Entity Number: 642042
ZIP code: 10019
County: New York
Place of Formation: New York
Address: C/O RALPH DAVIE, 152 WEST 57TH ST FLR 12, NEW YORK, NY, United States, 10019
Principal Address: 309 W 20TH ST / APT 3F, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ABC REALTY DOS Process Agent C/O RALPH DAVIE, 152 WEST 57TH ST FLR 12, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MARILYN NEIMARK Chief Executive Officer 309 W 20TH ST / APT 3F, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-09-19 2024-09-19 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2022-08-22 2024-09-19 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2022-07-15 2022-08-22 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2022-07-15 2022-07-15 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2006-07-03 2010-08-02 Address 152 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220823001723 2022-08-23 BIENNIAL STATEMENT 2022-07-01
140811002058 2014-08-11 BIENNIAL STATEMENT 2014-07-01
121119002236 2012-11-19 BIENNIAL STATEMENT 2012-07-01
100802003147 2010-08-02 BIENNIAL STATEMENT 2010-07-01
080728002385 2008-07-28 BIENNIAL STATEMENT 2008-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State