Search icon

HELLMUTH OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: HELLMUTH OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1981 (44 years ago)
Entity Number: 702534
ZIP code: 10016
County: New York
Place of Formation: New York
Address: C/O GROGAN & ASSOCIATES INC, 320 EAST 39TH STREET, 3RD FL, NEW YORK, NY, United States, 10016
Principal Address: C/O GROGAN & ASSOCIATES INC, 320 EAST 39TH ST 3RD FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 12000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O GROGAN & ASSOCIATES INC, 320 EAST 39TH STREET, 3RD FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ROBERT SIEDEN Chief Executive Officer 154 WEST 18TH ST, APT. 2B, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2021-10-14 2021-12-10 Shares Share type: PAR VALUE, Number of shares: 12000, Par value: 1
2009-05-19 2013-06-11 Address 154 WEST 18TH ST, APT 5B, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2007-08-01 2012-04-19 Address C/O JOHN J GROGAN & ASSOC. INC, 320 EAST 39TH STREET, 3RD FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-08-01 2012-04-19 Address C/O JOHN J GROGAN & ASSOC. INC, 320 EAST 39TH ST 3RD FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2005-07-14 2009-05-19 Address 154 WEST 18TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130611006671 2013-06-11 BIENNIAL STATEMENT 2013-05-01
120419002714 2012-04-19 BIENNIAL STATEMENT 2011-05-01
090519002749 2009-05-19 BIENNIAL STATEMENT 2009-05-01
070801002824 2007-08-01 BIENNIAL STATEMENT 2007-05-01
050714002300 2005-07-14 BIENNIAL STATEMENT 2005-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State