Search icon

CHELTONCORT OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CHELTONCORT OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1981 (44 years ago)
Entity Number: 700058
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 7 PENN PLAZA STE 1400, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 13245

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
HELENE JEFFER Chief Executive Officer C/O CENTURY MANAGEMENT SVCS, 7 PENN PLAZA STE 1400, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 PENN PLAZA STE 1400, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-04-23 2025-04-23 Address C/O CENTURY MANAGEMENT SVCS, 7 PENN PLAZA STE 1400, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2013-07-02 2025-04-23 Address 7 PENN PLAZA STE 1400, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-07-02 2025-04-23 Address C/O CENTURY MANAGEMENT SVCS, 7 PENN PLAZA STE 1400, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2010-10-27 2013-07-02 Address C/O RUDD REALTY MGMT CORP, 641 LEXINGTON AVE / 10TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2010-10-27 2013-07-02 Address 641 LEXINGTON AVE, 10TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250423001687 2025-04-23 BIENNIAL STATEMENT 2025-04-23
130702002375 2013-07-02 BIENNIAL STATEMENT 2013-05-01
111215002305 2011-12-15 BIENNIAL STATEMENT 2011-05-01
101027002309 2010-10-27 BIENNIAL STATEMENT 2009-05-01
990630002555 1999-06-30 BIENNIAL STATEMENT 1999-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State