Name: | 575 OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Sep 1980 (45 years ago) |
Entity Number: | 649232 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 1995 BROADWAY, SUITE 201, NEW YORK, NY, United States, 10023 |
Principal Address: | C/O VERITAS PROPERTY MGMT, 1995 BROADWAY, SUITE 201, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
575 OWNERS CORP. | DOS Process Agent | 1995 BROADWAY, SUITE 201, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
LLOYD LOWY | Chief Executive Officer | 1995 BROADWAY, SUITE 201, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2015-12-31 | 2017-01-12 | Address | 46 TRINITY PLACE SUITE 200, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2015-12-31 | 2017-01-12 | Address | 46 TRINITY PLACE SUITE 200, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2015-12-31 | 2017-01-12 | Address | C/O WAYFINDER PM LLC, 46 TRINITY PLACE SUITE 200, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
2007-06-01 | 2015-12-31 | Address | 270 LAFAYETTE ST #506, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2007-06-01 | 2015-12-31 | Address | 270 LAFAYETTE ST #506, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2007-06-01 | 2015-12-31 | Address | 270 LAFAYETTE ST 3506, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2002-08-22 | 2007-06-01 | Address | 80 EAST 11TH ST, NEW YORK, NY, 10003, 6000, USA (Type of address: Service of Process) |
1997-04-25 | 2002-08-22 | Address | 140 RIVERSIDE DR, STE 1F, NEW YORK, NY, 10024, 2605, USA (Type of address: Service of Process) |
1997-04-25 | 2007-06-01 | Address | ATTN CAROLE FERRARA, 80 EAST 11TH ST, RM 405, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1997-04-25 | 2007-06-01 | Address | 575 AVE OF AMERICAS, APT 6B, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180904009930 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
170112006209 | 2017-01-12 | BIENNIAL STATEMENT | 2016-09-01 |
160818000824 | 2016-08-18 | CERTIFICATE OF AMENDMENT | 2016-08-18 |
151231002038 | 2015-12-31 | BIENNIAL STATEMENT | 2014-09-01 |
080915002212 | 2008-09-15 | BIENNIAL STATEMENT | 2008-09-01 |
070601002656 | 2007-06-01 | BIENNIAL STATEMENT | 2006-09-01 |
041021002176 | 2004-10-21 | BIENNIAL STATEMENT | 2004-09-01 |
020822002706 | 2002-08-22 | BIENNIAL STATEMENT | 2002-09-01 |
000905002697 | 2000-09-05 | BIENNIAL STATEMENT | 2000-09-01 |
980908002602 | 1998-09-08 | BIENNIAL STATEMENT | 1998-09-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State