Name: | 65TH ST. OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 1980 (44 years ago) |
Entity Number: | 665728 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | C/O WALLACK MANAGEMENT CO., INC, 441 LEXINGTON AVE, 4TH FLOOR, NEW YORK, NY, United States, 10017 |
Principal Address: | WALLACK MANAGEMENT CO., INC, 441 LEXINGTON AVE, 4TH FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 2000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
65TH ST. OWNERS CORP. | DOS Process Agent | C/O WALLACK MANAGEMENT CO., INC, 441 LEXINGTON AVE, 4TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
BEN KURZBAN | Chief Executive Officer | 44 E 65TH ST, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-14 | 2024-11-14 | Address | 44 E 65TH ST, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2014-11-13 | 2024-11-14 | Address | % WALLACK MANAGEMENT CO., INC, 441 LEXINGTON AVE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2014-11-13 | 2024-11-14 | Address | 44 E 65TH ST, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2010-11-30 | 2014-11-13 | Address | 44 E 65TH ST, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2010-11-30 | 2014-11-13 | Address | 18 EAST 64TH STREET, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2010-11-30 | 2014-11-13 | Address | 18 EAST 64TH STREET, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office) |
2008-11-04 | 2010-11-30 | Address | 44 E 65TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1998-11-19 | 2008-11-04 | Address | 44 E 65TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1994-08-19 | 1998-11-19 | Address | 18 EAST 64TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1994-08-19 | 2010-11-30 | Address | 18 EAST 64TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241114002419 | 2024-11-14 | BIENNIAL STATEMENT | 2024-11-14 |
221109003386 | 2022-11-09 | BIENNIAL STATEMENT | 2022-11-01 |
201106060456 | 2020-11-06 | BIENNIAL STATEMENT | 2020-11-01 |
181101007062 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161128006070 | 2016-11-28 | BIENNIAL STATEMENT | 2016-11-01 |
141113006323 | 2014-11-13 | BIENNIAL STATEMENT | 2014-11-01 |
101130002465 | 2010-11-30 | BIENNIAL STATEMENT | 2010-11-01 |
081104002145 | 2008-11-04 | BIENNIAL STATEMENT | 2008-11-01 |
061114002434 | 2006-11-14 | BIENNIAL STATEMENT | 2006-11-01 |
041224002143 | 2004-12-24 | BIENNIAL STATEMENT | 2004-11-01 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State