323-325 -327 WEST 11TH STREET OWNERS CORP.

Name: | 323-325 -327 WEST 11TH STREET OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 1981 (44 years ago) |
Entity Number: | 700772 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 440 NINTH AVE, SUITE 1500, NEW YORK, NY, United States, 10001 |
Principal Address: | 440 NINTH AVE, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 6851
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CENTURY MANAGEMENT | DOS Process Agent | 440 NINTH AVE, SUITE 1500, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
KYM BLANCHARD, PRESIDENT | Chief Executive Officer | 327 WEST 11TH STREET, APT 5W, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-20 | 2025-05-20 | Address | 327 WEST 11TH STREET, APT 5W, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2025-05-20 | 2025-05-20 | Address | 327 WEST 11TH STREET, APT 5F, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2022-09-16 | 2025-05-20 | Shares | Share type: PAR VALUE, Number of shares: 6851, Par value: 1 |
2006-03-01 | 2025-05-20 | Address | 327 WEST 11TH STREET, APT 5F, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2006-03-01 | 2025-05-20 | Address | 200 MADISON AVENUE, 24TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250520004205 | 2025-05-20 | BIENNIAL STATEMENT | 2025-05-20 |
220809002605 | 2022-08-09 | BIENNIAL STATEMENT | 2021-05-01 |
060301002845 | 2006-03-01 | BIENNIAL STATEMENT | 2005-05-01 |
930928002574 | 1993-09-28 | BIENNIAL STATEMENT | 1993-05-01 |
A880446-3 | 1982-06-24 | CERTIFICATE OF AMENDMENT | 1982-06-24 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State