307-9 OWNERS CORP.

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
Name | Role | Address |
---|---|---|
ABC REALTY | DOS Process Agent | C/O RALPH DAVIE, 152 WEST 57TH ST FLR 12, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MARILYN NEIMARK | Chief Executive Officer | 309 W 20TH ST / APT 3F, NEW YORK, NY, United States, 10011 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State