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
Name | Role | Address |
---|---|---|
ELLEN ZALK | Chief Executive Officer | 340 WEST 55TH STREET #5E, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MICHAEL BOGART, ESQ | DOS Process Agent | 27 OVERLOOK DRIVE, CHAPPAQUA, NY, United States, 10514 |
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) |
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