Search icon

135 PERRY OWNERS CORP.

Company Details

Name: 135 PERRY OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1981 (44 years ago)
Entity Number: 712381
ZIP code: 10025
County: New York
Place of Formation: New York
Address: C/O ARTHUR L WEINSTEIN, 924 WEST END AVE, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
135 PERRY OWNERS CORP DOS Process Agent C/O ARTHUR L WEINSTEIN, 924 WEST END AVE, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
LEWIS ROSENTHAL Chief Executive Officer C/O ALDEN PROPERTY SRVS INC, PO BOX 20202, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2024-09-24 2024-09-24 Address C/O ALDEN PROPERTY SRVS INC, PO BOX 150, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2024-09-24 2024-09-24 Address C/O ALDEN PROPERTY SRVS INC, PO BOX 20202, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-03-28 2023-03-28 Address C/O ALDEN PROPERTY SRVS INC, PO BOX 150, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2023-03-28 2024-09-24 Address C/O ALDEN PROPERTY SRVS INC, PO BOX 20202, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-03-28 2024-09-24 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240924000735 2024-09-24 BIENNIAL STATEMENT 2024-09-24
230328002854 2023-03-28 BIENNIAL STATEMENT 2021-07-01
190701060999 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170705006466 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150917006130 2015-09-17 BIENNIAL STATEMENT 2015-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State