Search icon

789 OWNERS, INC.

Company Details

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

DOS Process Agent

Name Role Address
HOFFMAN MANAGEMENT DOS Process Agent 300 W 55TH STREET, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MICHAEL BROWN Chief Executive Officer C/O HOFFMAN MANAGEMENT, 300 WEST 55TH STREET, NEW YORK, NY, United States, 10019

History

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)

Filings

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