Search icon

345 W. 4TH-306 W. 13TH ST. OWNERS CORP.

Company Details

Name: 345 W. 4TH-306 W. 13TH ST. OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1981 (44 years ago)
Entity Number: 675058
ZIP code: 10012
County: New York
Place of Formation: New York
Principal Address: C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FL, NEW YORK, NY, United States, 10012
Address: 666 Broadway - 12th FL, New York, NY, United States, 10012

Shares Details

Shares issued 3742

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
SEAN ROBERTS Chief Executive Officer 306 W. 13TH ST., NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 666 Broadway - 12th FL, New York, NY, United States, 10012

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 306 W. 13TH ST., NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-03-17 2023-03-17 Address 306 W. 13TH ST., NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-03-17 2025-02-06 Address 306 W. 13TH ST., NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-03-17 2025-02-06 Shares Share type: PAR VALUE, Number of shares: 3742, Par value: 1
2023-03-17 2025-02-06 Address 666 Broadway - 12th FL, New York, NY, 10012, USA (Type of address: Service of Process)
2021-01-06 2023-03-17 Address C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2019-01-02 2023-03-17 Address 306 W. 13TH ST., NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2015-01-12 2019-01-02 Address 306 W. 13TH ST., #1, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2015-01-12 2021-01-06 Address C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2008-05-08 2015-01-12 Address C/O ANDREWS BLDG CORP., 666 BROADWAY 12TH FL, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250206004159 2025-02-06 BIENNIAL STATEMENT 2025-02-06
230317003778 2023-03-17 BIENNIAL STATEMENT 2023-01-01
210106061772 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190102061102 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170210002013 2017-02-10 BIENNIAL STATEMENT 2017-01-01
150112002048 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130117002388 2013-01-17 BIENNIAL STATEMENT 2013-01-01
110125002902 2011-01-25 BIENNIAL STATEMENT 2011-01-01
090106002526 2009-01-06 BIENNIAL STATEMENT 2009-01-01
080508003166 2008-05-08 BIENNIAL STATEMENT 2007-01-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State