Name: | 160 W. 95 OWNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 1981 (44 years ago) |
Entity Number: | 687303 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 9 EAST 38TH STREET, 6TH FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 30000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LAURIN GROLLMAN | Chief Executive Officer | 160 WEST 95TH ST, #7A, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
MICHAEL BOGART ESQ. | DOS Process Agent | 9 EAST 38TH STREET, 6TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-18 | 2018-10-09 | Address | 9 EAST 38TH STREET, 6TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2009-12-18 | 2018-10-09 | Address | 9 EAST 38TH STREET, 6TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2009-12-18 | 2018-10-09 | Address | 160 WEST 95TH STREET, #4A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2007-04-04 | 2009-12-18 | Address | C/O TUDOR REALTY SERVICES CORP, 250 PARK AVE, NEW YORK, NY, 10003, 1402, USA (Type of address: Chief Executive Officer) |
2003-04-22 | 2009-12-18 | Address | C/O TUDOR REALTY SERVICES CORP, 250 PARK AVE SOUTH, NEW YORK, NY, 10003, 1402, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181009002022 | 2018-10-09 | BIENNIAL STATEMENT | 2017-03-01 |
110324002355 | 2011-03-24 | BIENNIAL STATEMENT | 2011-03-01 |
091218002211 | 2009-12-18 | BIENNIAL STATEMENT | 2009-03-01 |
070404002314 | 2007-04-04 | BIENNIAL STATEMENT | 2007-03-01 |
050408002737 | 2005-04-08 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State