Name: | BYRON HOUSE OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 1980 (44 years ago) |
Entity Number: | 665598 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 770 Lexington Ave, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 90000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
COOPER SQUARE REALTY, INC. | Agent | 6 EAST 43RD STREET, 14TH FLOOR, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
HALSTEAD MANAGEMENT | DOS Process Agent | 770 Lexington Ave, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
SILVANA VLACICH | Chief Executive Officer | 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-02 | 2025-03-02 | Address | 165 EAST 32ND STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2025-03-02 | 2025-03-02 | Address | 260 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2025-03-02 | 2025-03-02 | Address | 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2024-06-12 | 2025-03-02 | Shares | Share type: PAR VALUE, Number of shares: 90000, Par value: 1 |
2023-03-21 | 2024-06-12 | Shares | Share type: PAR VALUE, Number of shares: 90000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250302022106 | 2025-03-02 | BIENNIAL STATEMENT | 2025-03-02 |
221103001995 | 2022-11-03 | BIENNIAL STATEMENT | 2022-11-01 |
201222060134 | 2020-12-22 | BIENNIAL STATEMENT | 2020-11-01 |
180103000113 | 2018-01-03 | CERTIFICATE OF CHANGE | 2018-01-03 |
161130006315 | 2016-11-30 | BIENNIAL STATEMENT | 2016-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State