Search icon

345 EAST 69TH ST. OWNERS CORP.

Company Details

Name: 345 EAST 69TH ST. OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1981 (44 years ago)
Entity Number: 675252
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 9 E 38TH ST, 6TH FL, NEW YORK, NY, United States, 10016
Address: 9 EAST 38TH STREET, 6TH FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 75000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MAXWELL-KATES, INC. DOS Process Agent 9 EAST 38TH STREET, 6TH FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JASON LIEF Chief Executive Officer 345 E 69TH ST, APT. 16F, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2022-08-31 2024-02-16 Shares Share type: PAR VALUE, Number of shares: 75000, Par value: 1
2022-07-15 2022-08-31 Shares Share type: PAR VALUE, Number of shares: 75000, Par value: 1
2003-01-13 2006-02-09 Address 675 3RD AVE, ATTN GENERAL COUNSEL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2003-01-13 2007-12-14 Address 675 3RD AVE, ATTN COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1999-06-08 2003-01-13 Address C/O INSIGNIA RESIDENTIAL GROUP, 675 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210126060019 2021-01-26 BIENNIAL STATEMENT 2021-01-01
071214002921 2007-12-14 BIENNIAL STATEMENT 2007-01-01
060209001168 2006-02-09 CERTIFICATE OF CHANGE 2006-02-09
030113002374 2003-01-13 BIENNIAL STATEMENT 2003-01-01
010125002364 2001-01-25 BIENNIAL STATEMENT 2001-01-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State