Search icon

56 WARREN OWNERS CORP.

Company Details

Name: 56 WARREN OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1981 (44 years ago)
Entity Number: 714760
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 271 MADISON AVE #800, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
CORNERSTONE MGMT SYSTEMS INC DOS Process Agent 271 MADISON AVE #800, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
CHRIS R MERKEL Chief Executive Officer 56 WARREN ST, 3W, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2013-08-16 2021-03-23 Address 271 MADISON AVE, #800, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-08-11 2013-08-16 Address 271 MADISON AVE, SUITE 1101, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2006-05-16 2009-08-11 Address 56 WARREN ST #5W, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2006-05-16 2013-08-16 Address 271 MADISON AVE #1101, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-05-16 2009-08-11 Address C/O CORNERSTONE MGMT SYSTEM, 271 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210323060451 2021-03-23 BIENNIAL STATEMENT 2019-08-01
130816002468 2013-08-16 BIENNIAL STATEMENT 2013-08-01
110812002030 2011-08-12 BIENNIAL STATEMENT 2011-08-01
090811002111 2009-08-11 BIENNIAL STATEMENT 2009-08-01
070815003402 2007-08-15 BIENNIAL STATEMENT 2007-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State