Search icon

130 E. 18 OWNERS CORP.

Company Details

Name: 130 E. 18 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1980 (45 years ago)
Entity Number: 651051
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 440 ninth ave, ste 1500, NEW YORK, NY, United States, 10001
Principal Address: ATTN: NEIL LEVIN, 7 PENN PLAZA / SUITE 1400, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 90000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
CENTURY OPERATING CORP. Agent SEVEN PENN PLAZA, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
C/O CENTURY MANAGEMENT SERVICES INC. DOS Process Agent 440 ninth ave, ste 1500, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
RONALD SPITZER Chief Executive Officer C/O CENTURY MANAGEMENT SERVICES INC., 440 NINTH AVE, STE 1500, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2004-11-03 2006-08-31 Address 130 EAST 18TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2002-09-16 2004-11-03 Address 130 E 18TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2002-02-15 2002-09-16 Address SEVEN PENN PLAZA, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-09-19 2002-09-16 Address 130 E. 18TH ST., APT. 3-4, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1996-09-09 2000-09-19 Address 130 E 18 ST, APT 12E, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210818002442 2021-08-18 BIENNIAL STATEMENT 2021-08-18
121004002039 2012-10-04 BIENNIAL STATEMENT 2012-09-01
100921002618 2010-09-21 BIENNIAL STATEMENT 2010-09-01
080917002629 2008-09-17 BIENNIAL STATEMENT 2008-09-01
060831002443 2006-08-31 BIENNIAL STATEMENT 2006-09-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State