Search icon

315 EAST 65TH OWNERS CORP.

Company Details

Name: 315 EAST 65TH OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1980 (45 years ago)
Entity Number: 657207
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 99 Park Avenue, 14th Fl, NEW YORK, NY, United States, 10016
Principal Address: 99 park Ave, 14th FL, New York, NY, United States, 10016

Shares Details

Shares issued 200000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
AKAM ASSOCIATES DOS Process Agent 99 Park Avenue, 14th Fl, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
CHUAN CAO Chief Executive Officer 99 PARK AVE, 14TH FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 315 E. 65TH STREET, #12F, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 315 E. 65TH STREET, #6BC, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 99 PARK AVE, 14TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 260 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-11-26 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1

Filings

Filing Number Date Filed Type Effective Date
241001037228 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221021000814 2022-10-21 BIENNIAL STATEMENT 2022-10-01
210713002029 2021-07-13 BIENNIAL STATEMENT 2021-07-13
181206006390 2018-12-06 BIENNIAL STATEMENT 2018-10-01
170117006533 2017-01-17 BIENNIAL STATEMENT 2016-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State