Search icon

ONE TEN SUFFOLK STREET OWNERS' CORPORATION

Company Details

Name: ONE TEN SUFFOLK STREET OWNERS' CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1981 (44 years ago)
Entity Number: 696478
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 52A WEST 8TH ST, NEW YORK, NY, United States, 10011
Principal Address: 52A WEST 8TH ST, NEW YORK, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MYREL CHERNICK Chief Executive Officer 7 MERCER ST, 4B, 4, NY, United States, 10013

DOS Process Agent

Name Role Address
MQ PROPERTY MGMT LTD DOS Process Agent 52A WEST 8TH ST, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2023-12-06 2023-12-06 Address 7 MERCER ST, 4B, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-12-06 2023-12-06 Address 7 MERCER ST, 4B, 4, NY, 10013, USA (Type of address: Chief Executive Officer)
2021-05-03 2023-12-06 Address 52A WEST 8TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-05-20 2021-05-03 Address 80 WARREN ST, #13, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2013-05-20 2023-12-06 Address 7 MERCER ST, 4B, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231206002901 2023-12-06 BIENNIAL STATEMENT 2023-05-01
210503061984 2021-05-03 BIENNIAL STATEMENT 2021-05-01
130520006478 2013-05-20 BIENNIAL STATEMENT 2013-05-01
110524002821 2011-05-24 BIENNIAL STATEMENT 2011-05-01
090423002451 2009-04-23 BIENNIAL STATEMENT 2009-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State