Name: | 789 OWNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 1980 (45 years ago) |
Entity Number: | 644101 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 300 W 55TH STREET, NEW YORK, NY, United States, 10019 |
Principal Address: | C/O HOFFMAN MANAGEMENT, 300 W 55TH STREET, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 40000
Share Par Value 0.5
Type PAR VALUE
Name | Role | Address |
---|---|---|
HOFFMAN MANAGEMENT | DOS Process Agent | 300 W 55TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MICHAEL BROWN | Chief Executive Officer | C/O HOFFMAN MANAGEMENT, 300 WEST 55TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-27 | 2020-10-16 | Address | 300 W 55TH STREET / SUITE 2S, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2010-08-25 | 2020-10-16 | Address | 789 WEST END AVENUE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2010-08-25 | 2018-07-27 | Address | 300 W 55TH STREET / SUITE 25, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2010-08-25 | 2018-07-27 | Address | 300 W 55TH STREET / SUITE 25, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2006-10-12 | 2010-08-25 | Address | 300 W 55TH ST STE 25, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2006-10-12 | 2010-08-25 | Address | 789 WEST END AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2006-10-12 | 2010-08-25 | Address | 300 W 55TH ST STE 25, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-08-12 | 2006-10-12 | Address | 789 WEST END AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
1993-05-27 | 2006-10-12 | Address | ONE DUPONT STREET, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
1993-05-27 | 2006-10-12 | Address | ONE DUPONT STREET, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201016060051 | 2020-10-16 | BIENNIAL STATEMENT | 2020-08-01 |
180727006037 | 2018-07-27 | BIENNIAL STATEMENT | 2016-08-01 |
120821002119 | 2012-08-21 | BIENNIAL STATEMENT | 2012-08-01 |
100825002471 | 2010-08-25 | BIENNIAL STATEMENT | 2010-08-01 |
080820002911 | 2008-08-20 | BIENNIAL STATEMENT | 2008-08-01 |
061012002562 | 2006-10-12 | BIENNIAL STATEMENT | 2006-08-01 |
960812002330 | 1996-08-12 | BIENNIAL STATEMENT | 1996-08-01 |
000055003094 | 1993-10-26 | BIENNIAL STATEMENT | 1993-08-01 |
930527002606 | 1993-05-27 | BIENNIAL STATEMENT | 1992-08-01 |
A689872-4 | 1980-08-08 | CERTIFICATE OF INCORPORATION | 1980-08-08 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State