Search icon

340 OWNERS CORP.

Company Details

Name: 340 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1981 (44 years ago)
Entity Number: 713206
ZIP code: 10514
County: New York
Place of Formation: New York
Principal Address: 9 EAST 38TH STREET, NEW YORK, NY, United States, 10016
Address: 27 OVERLOOK DRIVE, CHAPPAQUA, NY, United States, 10514

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ELLEN ZALK Chief Executive Officer 340 WEST 55TH STREET #5E, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
MICHAEL BOGART, ESQ DOS Process Agent 27 OVERLOOK DRIVE, CHAPPAQUA, NY, United States, 10514

History

Start date End date Type Value
2022-04-06 2024-02-28 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1993-08-24 2007-08-08 Address 340 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-03-09 1993-08-24 Address 340 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-03-09 2007-08-08 Address 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office)
1991-09-20 1993-03-09 Address 14 WALL STREET 28TH FLOOR, SZOLD & BRANDWEN P.C., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1981-07-27 2022-04-06 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1981-07-27 1991-09-20 Address ALPERSTEIN & TAISHOFF, 261 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220406001154 2022-04-06 BIENNIAL STATEMENT 2021-07-01
190701060767 2019-07-01 BIENNIAL STATEMENT 2019-07-01
150702006823 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130723006252 2013-07-23 BIENNIAL STATEMENT 2013-07-01
090708002732 2009-07-08 BIENNIAL STATEMENT 2009-07-01
070808002519 2007-08-08 BIENNIAL STATEMENT 2007-07-01
930824002700 1993-08-24 BIENNIAL STATEMENT 1993-07-01
930309002563 1993-03-09 BIENNIAL STATEMENT 1992-07-01
910920000219 1991-09-20 CERTIFICATE OF CHANGE 1991-09-20
A784638-4 1981-07-27 CERTIFICATE OF INCORPORATION 1981-07-27

Date of last update: 28 Feb 2025

Sources: New York Secretary of State